CUBY HOLDINGS LIMITED

Building 1, Think Park Mosley Road Building 1, Think Park Mosley Road, Manchester, M17 1FQ, England
StatusACTIVE
Company No.09880053
CategoryPrivate Limited Company
Incorporated19 Nov 2015
Age8 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

CUBY HOLDINGS LIMITED is an active private limited company with number 09880053. It was incorporated 8 years, 7 months, 16 days ago, on 19 November 2015. The company address is Building 1, Think Park Mosley Road Building 1, Think Park Mosley Road, Manchester, M17 1FQ, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Feb 2024

Action Date: 19 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-01

Officer name: Mrs Anita Randev

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2023

Action Date: 05 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-05

Old address: Parkway 5 Parkway Business Centre Princess Road Manchester Greater Manchester M14 7HR England

New address: Building 1, Think Park Mosley Road Trafford Park Manchester M17 1FQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Certificate change of name company

Date: 06 May 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed club l london holdings LIMITED\certificate issued on 06/05/22

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 14 May 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2021-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-20

Old address: 59-61 Charlotte Street St Pauls Square Birmingham B3 1PX United Kingdom

New address: Parkway 5 Parkway Business Centre Princess Road Manchester Greater Manchester M14 7HR

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2020

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2020

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-01

Psc name: Mrs Anita Randev

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-01

Officer name: Mrs Anita Randev

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2017

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Puja Randev

Termination date: 2017-03-06

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2016

Action Date: 15 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-15

Capital : 6 GBP

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-28

Officer name: Mrs Anita Randev

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-28

Officer name: Miss Puja Randev

Documents

View document PDF

Incorporation company

Date: 19 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTLE ESTATES (BRANCEPETH) LIMITED

3 SADDLER STREET,COUNTY DURHAM,DL14 7BH

Number:00694922
Status:ACTIVE
Category:Private Limited Company

CINNAMON KENT LTD

78 NORTHGATE,CANTERBURY,CT1 1BA

Number:11385162
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GILSCOTT LIMITED

DEVONSHIRE HOUSE,LONDON,EC1M 7AD

Number:08770787
Status:ACTIVE
Category:Private Limited Company

HRISM V LIMITED

230 BURNT OAK LANE,SIDCUP,DA15 8LN

Number:09431674
Status:ACTIVE
Category:Private Limited Company

LOCK MIDCO 1 LIMITED

IMPERIAL WORKS,LONDON,NW5 3ED

Number:09175994
Status:ACTIVE
Category:Private Limited Company

LYNDON TABAO LTD

26-28 BEDFORD ROW,LONDON,WC1R 4HE

Number:10207250
Status:LIQUIDATION
Category:Private Limited Company

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