Date | Description |
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 |