S-CUBE TECHNOLOGIES LIMITED - History of Changes


DateDescription
2025-03-23 delete contact_pages_linkeddomain office.com
2025-03-23 delete phone +44 (0) 161 5436588
2025-03-23 insert contact_pages_linkeddomain youtu.be
2025-01-29 delete index_pages_linkeddomain office.com
2025-01-29 insert index_pages_linkeddomain youtu.be
2024-10-29 update statutory_documents 31/10/23 TOTAL EXEMPTION FULL
2024-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/24, NO UPDATES
2024-10-06 delete contact_pages_linkeddomain office365.com
2024-10-06 delete index_pages_linkeddomain office365.com
2024-10-06 delete management_pages_linkeddomain office365.com
2024-10-06 insert contact_pages_linkeddomain office.com
2024-10-06 insert index_pages_linkeddomain office.com
2024-10-06 insert management_pages_linkeddomain office.com
2024-08-24 delete person Hayat Amin
2024-08-24 update person_title Monir El Azzouzi: Quality and Regulatory Affairs Expert; Co - Founder; Chief Brand Officer => Co - Founder; Regulatory Affairs Expert; Marketing Head; Chief Brand Officer
2024-07-29 update statutory_documents PREVSHO FROM 31/10/2023 TO 30/10/2023
2024-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANINDYA MOOKERJEA / 07/06/2024
2024-07-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANINDYA MOOKERJEA / 07/06/2024
2024-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2024 FROM 192 PARK ROAD TIMPERLEY ALTRINCHAM CHESHIRE WA15 6QS ENGLAND
2024-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2024 FROM UNIT 43 ATLANTIC STREET BROADHEATH ALTRINCHAM WA14 5NQ ENGLAND
2024-06-29 insert contact_pages_linkeddomain office365.com
2024-06-29 insert index_pages_linkeddomain office365.com
2024-06-29 insert management_pages_linkeddomain office365.com
2024-04-08 delete address 125 DEANSGATE MANCHESTER UNITED KINGDOM M3 2LH
2024-04-08 insert address 192 PARK ROAD TIMPERLEY ALTRINCHAM CHESHIRE ENGLAND WA15 6QS
2024-04-08 update registered_address
2023-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2023 FROM PO BOX M3 2LH 125 DEANSGATE MANCHESTER M3 2LH UNITED KINGDOM
2023-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-06-07 insert company_previous_name S-CUBE TECHNOLOGIES LTD
2023-06-07 update name S-CUBE TECHNOLOGIES LTD => TKM INTELLIGENCE LIMITED
2023-05-02 update statutory_documents COMPANY NAME CHANGED S-CUBE TECHNOLOGIES LTD CERTIFICATE ISSUED ON 02/05/23
2023-05-02 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-04-29 delete source_ip 160.153.138.177
2023-04-29 insert source_ip 160.153.138.249
2023-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2023-04-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-11-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANINDYA MOOKERJEA / 01/10/2022
2022-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANINDYA MOOKERJEA / 01/10/2022
2022-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/22, NO UPDATES
2022-10-05 update statutory_documents DISS40 (DISS40(SOAD))
2022-10-04 update statutory_documents FIRST GAZETTE
2022-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-08 update account_category TOTAL EXEMPTION FULL => null
2021-02-08 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-02-08 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-01-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2020-12-07 delete address APARTMENT 173 THE EDGE CLOWES STREET SALFORD ENGLAND M3 5NF
2020-12-07 insert address 125 DEANSGATE MANCHESTER UNITED KINGDOM M3 2LH
2020-12-07 update registered_address
2020-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2020 FROM PO BOX M3 2LH 125 125 DEANSGATE, MANCHESTER UNITED KINGDOMM3 2LH UNITED KINGDOM
2020-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2020 FROM APARTMENT 173 THE EDGE CLOWES STREET SALFORD M3 5NF ENGLAND
2020-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES
2020-02-07 update account_category null => TOTAL EXEMPTION FULL
2020-02-07 update accounts_last_madeup_date 2018-06-30 => 2019-10-31
2020-02-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-01-28 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-01-07 insert company_previous_name S-CUBE MEDICALS LTD
2020-01-07 update name S-CUBE MEDICALS LTD => S-CUBE TECHNOLOGIES LTD
2019-12-02 update statutory_documents COMPANY NAME CHANGED S-CUBE MEDICALS LTD CERTIFICATE ISSUED ON 02/12/19
2019-11-07 update account_ref_day 30 => 31
2019-11-07 update account_ref_month 6 => 10
2019-11-07 update accounts_next_due_date 2020-03-31 => 2020-07-31
2019-10-11 update statutory_documents CURREXT FROM 30/06/2019 TO 31/10/2019
2019-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES
2019-10-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANINDYA MOOKERJEA / 07/10/2019
2019-10-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSHIL GAIKWAD
2019-03-07 update account_category NO ACCOUNTS FILED => null
2019-03-07 update accounts_last_madeup_date null => 2018-06-30
2019-03-07 update accounts_next_due_date 2019-03-02 => 2020-03-31
2019-02-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANINDYA MOOKERJEA / 02/02/2019
2019-02-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANINDYA MOOKERJEA / 02/02/2019
2018-12-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES
2018-12-07 delete address UNIT 509, BLOCK B 100 CLEMENTS ROAD LONDON UNITED KINGDOM SE16 4DG
2018-12-07 insert address APARTMENT 173 THE EDGE CLOWES STREET SALFORD ENGLAND M3 5NF
2018-12-07 update registered_address
2018-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2018 FROM UNIT 509, BLOCK B 100 CLEMENTS ROAD LONDON SE16 4DG UNITED KINGDOM
2018-07-12 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-07-12 update statutory_documents CHANGE OF NAME 28/06/2018
2017-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-10-07 insert company_previous_name S-CUBE (SMART SURGICAL SOLUTIONS) LIMITED
2017-10-07 update name S-CUBE (SMART SURGICAL SOLUTIONS) LIMITED => S-CUBE MEDICALS LTD
2017-09-23 update statutory_documents DIRECTOR APPOINTED MR SUSHIL WAMAN GAIKWAD
2017-09-23 update statutory_documents COMPANY NAME CHANGED S-CUBE (SMART SURGICAL SOLUTIONS) LIMITED CERTIFICATE ISSUED ON 23/09/17
2017-09-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARISTA CAPITAL (UK) LTD
2017-06-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION