CUBELETS DIGITAL LTD
Status | ACTIVE |
Company No. | 08568554 |
Category | Private Limited Company |
Incorporated | 13 Jun 2013 |
Age | 10 years, 11 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
CUBELETS DIGITAL LTD is an active private limited company with number 08568554. It was incorporated 10 years, 11 months, 19 days ago, on 13 June 2013. The company address is W8a Knoll Business Centre W8a Knoll Business Centre, Hove, BN3 7GS, United Kingdom.
Company Fillings
Gazette filings brought up to date
Date: 16 Sep 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Sep 2023
Action Date: 13 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-13
Documents
Gazette filings brought up to date
Date: 10 Jun 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Accounts with accounts type micro entity
Date: 03 Feb 2023
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2022
Action Date: 21 Jul 2022
Category: Address
Type: AD01
New address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS
Change date: 2022-07-21
Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2022
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 13 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-13
Documents
Confirmation statement with no updates
Date: 02 Aug 2021
Action Date: 13 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-13
Documents
Confirmation statement with no updates
Date: 25 Jun 2020
Action Date: 13 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-13
Documents
Change to a person with significant control
Date: 25 Jun 2020
Action Date: 25 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs. Judit Mannu
Change date: 2020-06-25
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2020
Action Date: 20 Mar 2020
Category: Address
Type: AD01
New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
Old address: 142 Aldershot Road Guildford Surrey GU2 8BH
Change date: 2020-03-20
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2018
Action Date: 13 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-13
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 13 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-13
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2016
Action Date: 13 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-13
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2015
Action Date: 13 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-13
Documents
Certificate change of name company
Date: 02 Jul 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed darius.it LTD\certificate issued on 02/07/15
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 13 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-13
Documents
Change registered office address company with date old address
Date: 18 Jun 2013
Action Date: 18 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-18
Old address: Penhurst House 352-356 Battersea Park Road London SW11 3BY England
Documents
Some Companies
571 FISHPONDS ROAD,BRISTOL,BS16 3AF
Number: | 06208892 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CLIFTON MOOR BUSINESS VILLAGE,CLIFTON MOOR,YO30 4XG
Number: | 03717698 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
16 BLATCHINGTON ROAD,HOVE,BN3 3YN
Number: | 06445833 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEST HOUSE DODLEY FARM,NEWCASTLE UPON TYNE,NE18 0LQ
Number: | 07069324 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRICK HOUSE 150A STATION ROAD,MILTON KEYNES,MK17 8SG
Number: | 09066297 |
Status: | ACTIVE |
Category: | Private Limited Company |
49/50 BAYHEAD,STORNOWAY,HS1 2DZ
Number: | SC380180 |
Status: | ACTIVE |
Category: | Private Limited Company |