AD01 |
Address change date: 20th October 2023. New Address: 192 Park Road Timperley Altrincham Cheshire WA15 6QS. Previous address: PO Box M3 2LH 125 Deansgate Manchester M3 2LH United Kingdom
filed on: 20th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd October 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 2nd, May 2023
| change of name
|
Free Download
(1 page)
|
CERTNM |
Company name changed s-cube technologies LTDcertificate issued on 02/05/23
filed on: 2nd, May 2023
| change of name
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st October 2022
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd October 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st October 2022 director's details were changed
filed on: 4th, November 2022
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd October 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 12th November 2020. New Address: PO Box M3 2LH 125 Deansgate Manchester M3 2LH. Previous address: PO Box M3 2LH 125 125 Deansgate, Manchester United Kingdomm3 2Lh United Kingdom
filed on: 12th, November 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 11th November 2020. New Address: PO Box M3 2LH 125 125 Deansgate, Manchester United Kingdom M3 2LH. Previous address: Apartment 173 the Edge Clowes Street Salford M3 5NF England
filed on: 11th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd October 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2nd December 2019
filed on: 2nd, December 2019
| resolution
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th June 2019 to 31st October 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
7th October 2019 - the day director's appointment was terminated
filed on: 7th, October 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 7th October 2019
filed on: 7th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th October 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(4 pages)
|
CH03 |
On 2nd February 2019 secretary's details were changed
filed on: 2nd, February 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2nd February 2019 director's details were changed
filed on: 2nd, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 28th November 2018. New Address: Apartment 173 the Edge Clowes Street Salford M3 5NF. Previous address: Unit 509, Block B 100 Clements Road London SE16 4DG United Kingdom
filed on: 28th, November 2018
| address
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 12th, July 2018
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 12th July 2018
filed on: 12th, July 2018
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th November 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 23rd September 2017
filed on: 23rd, September 2017
| resolution
|
Free Download
(3 pages)
|
TM01 |
23rd September 2017 - the day director's appointment was terminated
filed on: 23rd, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd September 2017
filed on: 23rd, September 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, June 2017
| incorporation
|
Free Download
(31 pages)
|