THE CUBE LAB LIMITED
Status | ACTIVE |
Company No. | 06558748 |
Category | Private Limited Company |
Incorporated | 08 Apr 2008 |
Age | 16 years, 1 month, 27 days |
Jurisdiction | England Wales |
SUMMARY
THE CUBE LAB LIMITED is an active private limited company with number 06558748. It was incorporated 16 years, 1 month, 27 days ago, on 08 April 2008. The company address is 42 Lytton Road, Barnet, EN5 5BY, Hertfordshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 08 Apr 2024
Action Date: 08 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-08
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 20 Apr 2023
Action Date: 08 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-08
Documents
Change person director company with change date
Date: 23 Dec 2022
Action Date: 21 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-21
Officer name: Ms Roxane Humphries
Documents
Change person director company with change date
Date: 23 Dec 2022
Action Date: 21 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-21
Officer name: Mr Rodney Sheriff
Documents
Change account reference date company previous extended
Date: 01 Nov 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA01
New date: 2022-09-30
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 08 Apr 2022
Action Date: 08 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-08
Documents
Change person director company with change date
Date: 25 Feb 2022
Action Date: 25 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rodney Sheriff
Change date: 2022-02-25
Documents
Change person director company with change date
Date: 25 Feb 2022
Action Date: 25 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Roxane Humphries
Change date: 2022-02-25
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2021
Action Date: 03 Aug 2021
Category: Address
Type: AD01
New address: 42 Lytton Road Barnet Hertfordshire EN5 5BY
Old address: C/O Castle Studios 14 Castle Street Exeter Devon EX4 3PT
Change date: 2021-08-03
Documents
Change person director company with change date
Date: 03 Aug 2021
Action Date: 21 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-21
Officer name: Mr Rodney Sheriff
Documents
Appoint person director company with name date
Date: 03 Aug 2021
Action Date: 02 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Roxane Humphries
Appointment date: 2021-07-02
Documents
Cessation of a person with significant control
Date: 03 Aug 2021
Action Date: 02 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rodney Sheriff
Cessation date: 2021-07-02
Documents
Notification of a person with significant control
Date: 03 Aug 2021
Action Date: 02 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Marketing Spv Limited
Notification date: 2021-07-02
Documents
Cessation of a person with significant control
Date: 05 Jul 2021
Action Date: 30 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-06-30
Psc name: Stephen David Marson
Documents
Termination director company with name termination date
Date: 05 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen David Marson
Termination date: 2021-06-30
Documents
Appoint person director company with name date
Date: 02 Jul 2021
Action Date: 02 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rodney Sheriff
Appointment date: 2021-07-02
Documents
Notification of a person with significant control
Date: 02 Jul 2021
Action Date: 02 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-07-02
Psc name: Rodney Sheriff
Documents
Confirmation statement with no updates
Date: 16 Apr 2021
Action Date: 08 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-08
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2020
Action Date: 08 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-08
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2019
Action Date: 08 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-08
Documents
Change to a person with significant control
Date: 21 Feb 2019
Action Date: 21 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-21
Psc name: Mr Stephen David Marson
Documents
Change person director company with change date
Date: 21 Feb 2019
Action Date: 21 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen David Marson
Change date: 2019-02-21
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2018
Action Date: 08 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-08
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 08 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-08
Documents
Termination director company with name termination date
Date: 17 Mar 2017
Action Date: 10 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-10
Officer name: Rachel Brown
Documents
Appoint person director company with name date
Date: 02 Dec 2016
Action Date: 02 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rachel Brown
Appointment date: 2016-12-02
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
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 May 2016
Action Date: 08 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-08
Documents
Accounts with accounts type total exemption small
Date: 23 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: 27 Apr 2015
Action Date: 08 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-08
Documents
Accounts with accounts type total exemption small
Date: 24 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: 08 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-08
Documents
Accounts with accounts type total exemption small
Date: 27 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: 14 May 2013
Action Date: 08 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-08
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2013
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: 02 May 2012
Action Date: 08 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-08
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2012
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: 05 May 2011
Action Date: 08 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-08
Documents
Change registered office address company with date old address
Date: 05 May 2011
Action Date: 05 May 2011
Category: Address
Type: AD01
Change date: 2011-05-05
Old address: the Studio at Printing.Com Bartholomew House Bartholomew Street West Exeter Devon EX4 3AJ
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2010
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: 06 May 2010
Action Date: 08 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-08
Documents
Change person director company with change date
Date: 06 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Stephen David Marson
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 06 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/09; full list of members
Documents
Legacy
Date: 10 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director matthew fairweather
Documents
Legacy
Date: 07 May 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2009 to 31/03/2009
Documents
Some Companies
OFFICE 3 146-148 BURY OLD ROAD,MANCHESTER,M45 6AT
Number: | 11335316 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 MAIN STREET,RETFORD,DN22 9LH
Number: | 07333260 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOBIN ASSOCIATES,LONDON,EC1N 8LE
Number: | 06235781 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARC GORDON CONSULTANCY LIMITED
28 PORTSMOUTH GARDENS,CARRICKFERGUS,BT38 7UN
Number: | NI650765 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW BURLINGTON HOUSE,LONDON,NW11 0PU
Number: | 03394516 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD HALL STABLES MANAGEMENT COMPANY LIMITED
10 SUITE 2, 10 HIGH STREET,MELTON MOWBRAY,LE13 0TR
Number: | 07346336 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |