CUBE COMMERCIAL & DOMESTIC CLEANING LIMITED
Status | ACTIVE |
Company No. | 04697882 |
Category | Private Limited Company |
Incorporated | 14 Mar 2003 |
Age | 21 years, 2 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
CUBE COMMERCIAL & DOMESTIC CLEANING LIMITED is an active private limited company with number 04697882. It was incorporated 21 years, 2 months, 22 days ago, on 14 March 2003. The company address is 20 Midland Walk 20 Midland Walk, Stockport, SK7 3DS, Cheshire.
Company Fillings
Confirmation statement with no updates
Date: 13 May 2024
Action Date: 14 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-14
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2023
Action Date: 14 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-14
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2022
Action Date: 14 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-14
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2021
Action Date: 14 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-14
Documents
Accounts with accounts type micro entity
Date: 06 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2020
Action Date: 14 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-14
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2019
Action Date: 14 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-14
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2018
Action Date: 14 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-14
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 30 Mar 2017
Action Date: 14 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-14
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2016
Action Date: 14 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-14
Documents
Change person secretary company with change date
Date: 10 Apr 2016
Action Date: 10 Apr 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Sorrell Mayisi
Change date: 2015-04-10
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2015
Action Date: 14 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-14
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2014
Action Date: 14 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-14
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2013
Action Date: 14 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-14
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2012
Action Date: 14 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-14
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2011
Action Date: 14 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-14
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2010
Action Date: 14 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-14
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 13 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / charles molyneux / 14/04/2008
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / charles molyneux / 14/04/2008
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / sorrell mayisi / 14/04/2008
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / sorrell mayisi / 14/04/2008
Documents
Legacy
Date: 14 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 29 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 06 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 05 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 04 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 04/10/04 from: flat 7 regency court 14-16 mauldeth road west withington manchester M20 3WB
Documents
Legacy
Date: 04 Oct 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Oct 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 01 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/04; full list of members
Documents
Legacy
Date: 15 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 01/04/03 from: levell & co atlantic business centre atlantic street broadheath altrincham WA14 5NQ
Documents
Legacy
Date: 23 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 23/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN
Documents
Some Companies
ALLEGRO GYMNASTIC ACADEMY LIMITED
17 WESTFIELD,GAINSBOROUGH,DN21 3LX
Number: | 09940439 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
GLENROTHES PHONE FIXIT LIMITED
3 UNICORN WAY,GLENROTHES,KY7 5NU
Number: | SC585981 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
8 AVALON ROAD,HIGHBRIDGE,TA9 3JW
Number: | 07985912 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 CAVALRY CRESCENT,EASTBOURNE,BN20 8PE
Number: | 07364926 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 WOLVERHAMPTON ROAD,WOLVERHAMPTON,WV8 1PT
Number: | 08982571 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROC DESIGN AND CONSTRUCTION LTD
2 CLARIDGE COURT,BERKHAMSTED,HP4 2AF
Number: | 07921382 |
Status: | ACTIVE |
Category: | Private Limited Company |