KUBOID LTD
Status | ACTIVE |
Company No. | 06319011 |
Category | Private Limited Company |
Incorporated | 20 Jul 2007 |
Age | 16 years, 10 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
KUBOID LTD is an active private limited company with number 06319011. It was incorporated 16 years, 10 months, 12 days ago, on 20 July 2007. The company address is Unit 9 Bradfield Road Unit 9 Bradfield Road, Wellingborough, NN8 4HB, Northamptonshire.
Company Fillings
Confirmation statement with no updates
Date: 29 Apr 2024
Action Date: 15 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-15
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Mortgage satisfy charge full
Date: 06 Dec 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 063190110002
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2023
Action Date: 15 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-15
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2022
Action Date: 15 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-15
Documents
Confirmation statement with updates
Date: 15 Apr 2021
Action Date: 15 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-15
Documents
Notification of a person with significant control
Date: 14 Apr 2021
Action Date: 30 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-03-30
Psc name: Kuboid Holdings Ltd
Documents
Appoint person director company with name date
Date: 14 Apr 2021
Action Date: 30 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-30
Officer name: Mr Kirit Patel
Documents
Appoint person director company with name date
Date: 14 Apr 2021
Action Date: 30 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rajeshri Rajani
Appointment date: 2021-03-30
Documents
Termination director company with name termination date
Date: 13 Apr 2021
Action Date: 30 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Pouncey
Termination date: 2021-03-30
Documents
Cessation of a person with significant control
Date: 13 Apr 2021
Action Date: 30 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-30
Psc name: Susan Pouncey
Documents
Cessation of a person with significant control
Date: 13 Apr 2021
Action Date: 30 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-30
Psc name: Philip Pouncey
Documents
Appoint person director company with name date
Date: 13 Apr 2021
Action Date: 30 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ketan Patel
Appointment date: 2021-03-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Apr 2021
Action Date: 30 Mar 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 063190110002
Charge creation date: 2021-03-30
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2020
Action Date: 20 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-20
Documents
Mortgage satisfy charge full
Date: 04 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2019
Action Date: 20 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-20
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2018
Action Date: 20 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-20
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2017
Action Date: 20 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-20
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 05 Aug 2016
Action Date: 20 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-20
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 20 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-20
Documents
Change person director company with change date
Date: 02 Sep 2015
Action Date: 28 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-28
Officer name: Mr Philip Pouncey
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 20 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-20
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2013
Action Date: 20 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-20
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2012
Action Date: 20 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-20
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Change registered office address company with date old address
Date: 27 Jan 2012
Action Date: 27 Jan 2012
Category: Address
Type: AD01
Old address: Belgrade Centre Denington Road Wellingborough Northamptonshire NN8 2QH
Change date: 2012-01-27
Documents
Legacy
Date: 10 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2011
Action Date: 20 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-20
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Certificate change of name company
Date: 29 Nov 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dbci LTD\certificate issued on 29/11/10
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2010
Action Date: 20 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-20
Documents
Change person director company with change date
Date: 04 Sep 2010
Action Date: 20 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-20
Officer name: Philip Pouncey
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Change registered office address company with date old address
Date: 20 Jan 2010
Action Date: 20 Jan 2010
Category: Address
Type: AD01
Old address: Carlton House High Street Higham Ferrers Northamptonshire NN10 8BW
Change date: 2010-01-20
Documents
Legacy
Date: 28 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/09; full list of members
Documents
Resolution
Date: 19 Mar 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 11 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/08; full list of members
Documents
Legacy
Date: 14 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary duport secretary LIMITED
Documents
Legacy
Date: 14 May 2008
Category: Address
Type: 287
Description: Registered office changed on 14/05/2008 from belgrade centre, denington road denington industrial estate wellingborough northamptonshire NN8 2QH
Documents
Resolution
Date: 04 Mar 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 06 Feb 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed euro door LIMITED\certificate issued on 06/02/08
Documents
Legacy
Date: 06 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 06/02/08 from: 29-31 new street st neots cambridgeshire PE19 1AJ
Documents
Legacy
Date: 27 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
HILLTOP PROPERTY INVESTMENT LIMITED
THE POPPINS RINGMER PLACE,LONDON,N21 2DD
Number: | 02313941 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 GROSVENOR ROAD,TYNE & WEAR,NE33 3QE
Number: | 04643604 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PETERWOOD WAY,CROYDON,CR0 4UQ
Number: | OC379373 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10669527 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABBEY CHAMBERS,SELBY,YO8 4PU
Number: | 10415174 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
9 ROBERTS ROAD,TOWCESTER,NN12 8WF
Number: | 10802843 |
Status: | ACTIVE |
Category: | Private Limited Company |