THE CUBE LAB LIMITED

42 Lytton Road, Barnet, EN5 5BY, Hertfordshire, United Kingdom
StatusACTIVE
Company No.06558748
CategoryPrivate Limited Company
Incorporated08 Apr 2008
Age16 years, 1 month, 27 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director matthew fairweather

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2009 to 31/03/2009

Documents

View document PDF

Incorporation company

Date: 08 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATOMICUT LTD

OFFICE 3 146-148 BURY OLD ROAD,MANCHESTER,M45 6AT

Number:11335316
Status:ACTIVE
Category:Private Limited Company

H BURTON & SON FARMING LTD

78 MAIN STREET,RETFORD,DN22 9LH

Number:07333260
Status:ACTIVE
Category:Private Limited Company

KINKIN LIMITED

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

PALMHURST LIMITED

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)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source