3M CUBED SOLUTIONS LTD - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-04-05 => 2023-04-05
2023-09-07 update accounts_next_due_date 2023-01-05 => 2025-01-05
2023-08-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/22
2023-08-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/23
2023-08-07 update accounts_last_madeup_date 2020-04-05 => 2021-04-05
2023-08-07 update accounts_next_due_date 2022-01-05 => 2023-01-05
2023-08-07 update company_status Active - Proposal to Strike off => Active
2023-07-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/21
2023-07-15 update statutory_documents DISS40 (DISS40(SOAD))
2023-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/22, NO UPDATES
2023-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/23, NO UPDATES
2022-04-01 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-03-07 update company_status Active => Active - Proposal to Strike off
2022-03-01 update statutory_documents FIRST GAZETTE
2021-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-04-05 => 2020-04-05
2021-04-07 update accounts_next_due_date 2021-04-05 => 2022-01-05
2021-03-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20
2020-07-07 update accounts_next_due_date 2021-01-05 => 2021-04-05
2020-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES
2020-02-07 update account_category TOTAL EXEMPTION FULL => null
2020-02-07 update accounts_last_madeup_date 2018-04-05 => 2019-04-05
2020-02-07 update accounts_next_due_date 2020-01-05 => 2021-01-05
2020-01-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19
2019-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-04-05 => 2018-04-05
2019-01-07 update accounts_next_due_date 2019-01-05 => 2020-01-05
2018-12-19 update statutory_documents 05/04/18 TOTAL EXEMPTION FULL
2018-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2018-05-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX MUKURU
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-04-05 => 2017-04-05
2018-01-07 update accounts_next_due_date 2018-01-05 => 2019-01-05
2017-12-19 update statutory_documents 05/04/17 TOTAL EXEMPTION FULL
2017-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-02-07 update account_category null => TOTAL EXEMPTION SMALL
2017-02-07 update accounts_last_madeup_date 2015-04-05 => 2016-04-05
2017-02-07 update accounts_next_due_date 2017-01-05 => 2018-01-05
2017-01-05 update statutory_documents 05/04/16 TOTAL EXEMPTION SMALL
2016-12-19 delete address 128 CHARLES STREET ABERDEEN SCOTLAND AB25 3TZ
2016-12-19 insert address R & A HOUSE BLACKBURN BUSINESS PARK, WOODBURN ROAD BLACKBURN ABERDEEN SCOTLAND AB21 0PS
2016-12-19 update registered_address
2016-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2016 FROM 128 CHARLES STREET ABERDEEN AB25 3TZ SCOTLAND
2016-11-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX MUKURU / 21/11/2016
2016-06-07 update returns_last_madeup_date 2015-04-30 => 2016-04-30
2016-06-07 update returns_next_due_date 2016-05-28 => 2017-05-28
2016-05-02 update statutory_documents 30/04/16 FULL LIST
2016-03-07 delete address 45 KING ROBERS WAY BRIDGE OF DON ABERDEEN ABERDEEN SCOTLAND AB23 8FB
2016-03-07 insert address 128 CHARLES STREET ABERDEEN SCOTLAND AB25 3TZ
2016-03-07 update registered_address
2016-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 45 KING ROBERS WAY BRIDGE OF DON ABERDEEN ABERDEEN AB23 8FB SCOTLAND
2016-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX MUKURU / 15/02/2016
2016-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX MUKURU / 15/02/2016
2015-08-07 delete address 49 MILLBANK LANE ABERDEEN ABERDEEN AB25 3YG
2015-08-07 insert address 45 KING ROBERS WAY BRIDGE OF DON ABERDEEN ABERDEEN SCOTLAND AB23 8FB
2015-08-07 update registered_address
2015-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2015 FROM 49 MILLBANK LANE ABERDEEN ABERDEEN AB25 3YG
2015-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX MUKURU / 30/07/2015
2015-07-07 update account_category NO ACCOUNTS FILED => null
2015-07-07 update accounts_last_madeup_date null => 2015-04-05
2015-07-07 update accounts_next_due_date 2016-01-05 => 2017-01-05
2015-06-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/15
2015-05-07 delete address 49 MILLBANK LANE ABERDEEN ABERDEEN SCOTLAND AB25 3YG
2015-05-07 insert address 49 MILLBANK LANE ABERDEEN ABERDEEN AB25 3YG
2015-05-07 insert sic_code 70229 - Management consultancy activities other than financial management
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date null => 2015-04-30
2015-05-07 update returns_next_due_date 2015-05-28 => 2016-05-28
2015-04-30 update statutory_documents 30/04/15 FULL LIST
2014-06-07 update account_ref_day 30 => 5
2014-06-07 update accounts_next_due_date 2016-01-31 => 2016-01-05
2014-05-01 update statutory_documents CURRSHO FROM 30/04/2015 TO 05/04/2015
2014-04-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION