RED CUBE ASSOCIATES LIMITED - History of Changes


DateDescription
2025-03-28 update statutory_documents 31/08/24 TOTAL EXEMPTION FULL
2024-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/24, WITH UPDATES
2024-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LISA WEST / 15/01/2024
2024-09-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / CATHERINE LISA WEST / 15/01/2024
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2024-02-21 update statutory_documents 31/08/23 TOTAL EXEMPTION FULL
2023-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-07-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-06-07 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-05-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-04-08 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-27 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-29 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-10-07 delete address 35 BADSEY ROAD WILLERSEY BROADWAY WORCESTERSHIRE WR12 7PR
2019-10-07 insert address 13 THE COURTYARD TIMOTHYS BRIDGE ROAD STRATFORD-UPON-AVON WARWICKSHIRE ENGLAND CV37 9NP
2019-10-07 update account_category null => TOTAL EXEMPTION FULL
2019-10-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-10-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-10-07 update company_status Active - Proposal to Strike off => Active
2019-10-07 update reg_address_care_of ALPHA ACCOUNTANCY EVESHAM LTD => null
2019-10-07 update registered_address
2019-09-24 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2019 FROM C/O ALPHA ACCOUNTANCY EVESHAM LTD 35 BADSEY ROAD WILLERSEY BROADWAY WORCESTERSHIRE WR12 7PR
2019-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES
2019-09-24 update statutory_documents DISS40 (DISS40(SOAD))
2019-09-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / CATHERINE LISA WEST / 24/09/2019
2019-09-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / SHAUN WEST / 24/09/2019
2019-08-07 update company_status Active => Active - Proposal to Strike off
2019-07-30 update statutory_documents FIRST GAZETTE
2018-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES
2017-06-08 update account_category TOTAL EXEMPTION SMALL => null
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-31 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-11-08 update returns_last_madeup_date 2015-08-23 => 2015-08-31
2015-10-14 update statutory_documents 31/08/15 FULL LIST
2015-09-08 update returns_last_madeup_date 2014-08-23 => 2015-08-23
2015-09-08 update returns_next_due_date 2015-09-20 => 2016-09-20
2015-08-24 update statutory_documents 23/08/15 FULL LIST
2015-06-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-30 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-09-13 update statutory_documents DIRECTOR APPOINTED CATHERINE LISA WEST
2014-09-07 delete address 35 BADSEY ROAD WILLERSEY BROADWAY WORCESTERSHIRE UNITED KINGDOM WR12 7PR
2014-09-07 insert address 35 BADSEY ROAD WILLERSEY BROADWAY WORCESTERSHIRE WR12 7PR
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-23 => 2014-08-23
2014-09-07 update returns_next_due_date 2014-09-20 => 2015-09-20
2014-08-28 update statutory_documents 23/08/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-02-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-01-31 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-23 => 2013-08-23
2013-09-06 update returns_next_due_date 2013-09-20 => 2014-09-20
2013-08-23 update statutory_documents 23/08/13 FULL LIST
2013-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN WEST / 31/01/2013
2013-06-24 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-24 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7450 - Labour recruitment
2013-06-22 insert sic_code 78109 - Other activities of employment placement agencies
2013-06-22 update returns_last_madeup_date 2011-08-23 => 2012-08-23
2013-06-22 update returns_next_due_date 2012-09-20 => 2013-09-20
2013-01-30 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-09-20 update statutory_documents 23/08/12 FULL LIST
2012-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 9 WOOTTON ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 1QD ENGLAND
2012-01-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE WEST
2012-01-19 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-10-05 update statutory_documents 23/08/11 FULL LIST
2011-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2011 FROM 33 CLARK CLOSE SHIPSTON ON STOUR WARWICKSHIRE CV36 4HJ
2011-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN WEST / 01/06/2011
2011-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE LISA WEST / 01/06/2011
2011-05-31 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-10-07 update statutory_documents 23/08/10 FULL LIST
2010-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LISA WEST / 23/08/2010
2010-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAUN WEST / 23/08/2010
2010-05-21 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-10-09 update statutory_documents 23/08/09 FULL LIST
2009-07-23 update statutory_documents NC INC ALREADY ADJUSTED 24/06/09
2009-07-23 update statutory_documents DIRECTOR APPOINTED CATHERINE LISA WEST
2009-07-23 update statutory_documents APPOINTMENT TERMINATED SECRETARY ROBERT FORDHAM
2009-07-23 update statutory_documents GBP NC 100/150 24/06/2009
2009-06-06 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-10-08 update statutory_documents RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-06-19 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-10-17 update statutory_documents RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-05-11 update statutory_documents RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2007-02-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/06 FROM: 66 STATION ROAD MARLOW BUCKINGHAMSHIRE SL7 1NX
2006-01-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-11-11 update statutory_documents RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2004-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/04 FROM: 66 STATION ROAD MARLOW BUCKS SL7 1NX
2004-09-15 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-15 update statutory_documents NEW SECRETARY APPOINTED
2004-08-25 update statutory_documents DIRECTOR RESIGNED
2004-08-25 update statutory_documents SECRETARY RESIGNED
2004-08-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION