ICUBE DALPRO LIMITED

Unit 317 50 Cambridge Road, Barking, IG11 8FG, England
StatusACTIVE
Company No.11721967
CategoryPrivate Limited Company
Incorporated11 Dec 2018
Age5 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

ICUBE DALPRO LIMITED is an active private limited company with number 11721967. It was incorporated 5 years, 6 months, 28 days ago, on 11 December 2018. The company address is Unit 317 50 Cambridge Road, Barking, IG11 8FG, England.



Company Fillings

Change person director company with change date

Date: 28 Feb 2024

Action Date: 27 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-27

Officer name: Mr Temidayo Adebayo Adeleke

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2024

Action Date: 25 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-25

Psc name: Mr Temidayo Adebayo Adeleke

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-12

Officer name: Mr Temidayo Adebayo Adeleke

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2024

Action Date: 10 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-10

Psc name: Mr Temidayo Adebayo Adeleke

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-13

Old address: 116 Auriel Avenue Dagenham RM10 8BU England

New address: Unit 317 50 Cambridge Road Barking IG11 8FG

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 10 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2022

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2022

Action Date: 19 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-19

Psc name: Mr Temidayo Adebayo Adeleke

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2022

Action Date: 20 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-20

Officer name: Mr Temidayo Adebayo Adeleke

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-24

Old address: Unit 12 Harolds Road Harlow CM19 5BJ England

New address: 116 Auriel Avenue Dagenham RM10 8BU

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Dec 2020

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-11

Old address: 18 South Road Harlow CM20 2TY England

New address: Unit 12 Harolds Road Harlow CM19 5BJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2020

Action Date: 14 May 2020

Category: Address

Type: AD01

Change date: 2020-05-14

Old address: 20 Place Farm Court 20, Place Farm Court ,Rowhedge Road Colchester CO2 8ER United Kingdom

New address: 18 South Road Harlow CM20 2TY

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Incorporation company

Date: 11 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLORADA FREEHOLD LIMITED

24 ACOL ROAD,LONDON,NW6 3AG

Number:08109283
Status:ACTIVE
Category:Private Limited Company

COLTECH SYSTEMS LTD

COLMAN HOUSE STATION ROAD,SOLIHULL,B93 0HL

Number:09808160
Status:ACTIVE
Category:Private Limited Company

DEWI GRIFFITHS DISTINCTIVE JEWELLERY LIMITED

40 CAROLINE STREET,BRIDGEND,CF31 1DQ

Number:09120510
Status:ACTIVE
Category:Private Limited Company

LET MAJOR LTD

THE OLD CHAPEL,KEIGHLEY,BD21 4QB

Number:09596591
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PROP SERVICES LTD

10 PENSCROFT GARDENS,BOREHAMWOOD,WD6 2QZ

Number:07995435
Status:ACTIVE
Category:Private Limited Company

THE FRYING FISH (ALRESFORD) LIMITED

3-4 EASTWOOD COURT,ROMSEY,SO51 8JJ

Number:04447334
Status:ACTIVE
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