London
N4 1TJ
Secretary Name | Ewa Kryglon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Brycedale Crescent London N14 7EX |
Website | cubecontractors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88007888 |
Telephone region | London |
Registered Address | Unit 7 Occ Building A First Floor 105 Eade Road London N4 1TJ |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
1 at £1 | Ireneusz Kryglon 50.00% Ordinary |
---|---|
1 at £1 | Miroslaw Kaminski 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,673 |
Gross Profit | £5,331 |
Net Worth | -£1,732 |
Cash | £4,080 |
Current Liabilities | £5,812 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
6 December 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
---|---|
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
11 November 2016 | Director's details changed for Miroslaw Kaminski on 27 October 2016 (2 pages) |
11 November 2016 | Termination of appointment of Ewa Kryglon as a secretary on 27 October 2016 (1 page) |
11 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
13 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
9 January 2015 | Total exemption full accounts made up to 31 October 2014 (11 pages) |
17 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
4 March 2014 | Registered office address changed from Unit 13 167 Hermitage Road London N4 1LZ on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from Unit 13 167 Hermitage Road London N4 1LZ on 4 March 2014 (1 page) |
29 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
22 November 2013 | Total exemption full accounts made up to 31 October 2013 (12 pages) |
8 February 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
6 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
9 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
3 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
17 December 2009 | Director's details changed for Miroslaw Kaminski on 15 October 2009 (2 pages) |
17 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
23 June 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
29 October 2008 | Return made up to 28/10/08; full list of members (3 pages) |
24 June 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
18 December 2007 | Return made up to 28/10/07; full list of members (2 pages) |
10 August 2007 | Registered office changed on 10/08/07 from: 15 overbury road london N15 6RH (1 page) |
10 August 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
6 March 2007 | Return made up to 28/10/06; full list of members
|
28 October 2005 | Incorporation (12 pages) |