CUBE STM LIMITED
Status | ACTIVE |
Company No. | 07628234 |
Category | Private Limited Company |
Incorporated | 10 May 2011 |
Age | 12 years, 11 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
CUBE STM LIMITED is an active private limited company with number 07628234. It was incorporated 12 years, 11 months, 17 days ago, on 10 May 2011. The company address is 51 Norwood High Street, London, SE27 9JS, United Kingdom.
Company Fillings
Legacy
Date: 25 Apr 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/23
Documents
Legacy
Date: 25 Apr 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/08/23
Documents
Confirmation statement with no updates
Date: 05 Dec 2023
Action Date: 03 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-03
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Legacy
Date: 22 Mar 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/08/22
Documents
Legacy
Date: 22 Mar 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/22
Documents
Confirmation statement with no updates
Date: 19 Dec 2022
Action Date: 03 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-03
Documents
Accounts with accounts type total exemption full
Date: 14 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Legacy
Date: 11 May 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/08/21
Documents
Legacy
Date: 11 May 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/21
Documents
Confirmation statement with no updates
Date: 23 Dec 2021
Action Date: 03 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-03
Documents
Accounts with accounts type total exemption full
Date: 17 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 03 Dec 2020
Action Date: 03 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-03
Documents
Termination director company with name termination date
Date: 02 Dec 2020
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-30
Officer name: Devon Arthur Brown
Documents
Cessation of a person with significant control
Date: 01 Dec 2020
Action Date: 30 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-30
Psc name: Devon Arthur Brown
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Legacy
Date: 19 Jun 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/08/19
Documents
Legacy
Date: 19 Jun 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/19
Documents
Confirmation statement with no updates
Date: 09 Jun 2020
Action Date: 10 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-10
Documents
Accounts with accounts type total exemption full
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 30 May 2019
Action Date: 10 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-10
Documents
Legacy
Date: 16 May 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/18
Documents
Legacy
Date: 16 May 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/08/18
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Accounts with accounts type total exemption full
Date: 04 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Legacy
Date: 28 Mar 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/08/17
Documents
Legacy
Date: 28 Mar 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/17
Documents
Change account reference date company previous shortened
Date: 31 Aug 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA01
New date: 2017-08-31
Made up date: 2017-10-31
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 10 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-10
Documents
Accounts with accounts type small
Date: 08 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 10 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-10
Documents
Accounts with accounts type full
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 10 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-10
Documents
Accounts with accounts type small
Date: 07 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2014
Action Date: 10 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-10
Documents
Accounts with accounts type small
Date: 01 Aug 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2013
Action Date: 10 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-10
Documents
Accounts with accounts type medium
Date: 12 Sep 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Change account reference date company previous shortened
Date: 09 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA01
Made up date: 2012-05-31
New date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2012
Action Date: 10 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-10
Documents
Capital allotment shares
Date: 20 May 2011
Action Date: 11 May 2011
Category: Capital
Type: SH01
Date: 2011-05-11
Capital : 1,000 GBP
Documents
Appoint person director company with name
Date: 20 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Devon Arthur Brown
Documents
Termination director company with name
Date: 16 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Loraine Layton
Documents
Appoint person secretary company with name
Date: 16 May 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Susan Burgess
Documents
Appoint person director company with name
Date: 16 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Russell
Documents
Appoint person director company with name
Date: 16 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Petrou
Documents
Appoint person director company with name
Date: 16 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Jones
Documents
Appoint person director company with name
Date: 16 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shaun Bond
Documents
Some Companies
29 HADFIELD ROAD,SURREY,TW19 7JQ
Number: | 09275791 |
Status: | ACTIVE |
Category: | Private Limited Company |
69/71 HAMILTON ROAD,MOTHERWELL,ML1 3DG
Number: | SC458615 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOCAL PROPERTIES (PONTEFRACT) LIMITED
21 BEASTFAIR,PONTEFRACT,WF8 1AL
Number: | 07575259 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING 2, SMITHY FARM CHAPEL LANE,CHESTER,CH3 6EW
Number: | 11108946 |
Status: | ACTIVE |
Category: | Private Limited Company |
PATON & SON (BUILDERS) LIMITED
168 BATH STREET,GLASGOW,G2 4TP
Number: | SC108943 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MOTOR COMPANY HOLDINGS LIMITED
UNIT 1,LEICESTER,LE3 1UY
Number: | 10653256 |
Status: | ACTIVE |
Category: | Private Limited Company |