About

Registered Number: 06521346
Date of Incorporation: 03/03/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 10-12 High Street, Barnes, London, SW13 9LW

 

Established in 2008, Cube Space Ltd has its registered office in London, it's status at Companies House is "Active". Cube Space Ltd has 3 directors listed in the Companies House registry. We don't know the number of employees at Cube Space Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPERRYN, Melissa Jayne 06 April 2015 - 1
Secretary Name Appointed Resigned Total Appointments
SPERRYN, Gillian 03 June 2008 06 April 2015 1
TURNER, John 03 March 2008 03 June 2008 1

Filing History

Document Type Date
AA - Annual Accounts 07 April 2020
AA01 - Change of accounting reference date 30 March 2020
CS01 - N/A 16 March 2020
CH01 - Change of particulars for director 02 March 2020
CH01 - Change of particulars for director 02 March 2020
PSC04 - N/A 02 March 2020
PSC04 - N/A 02 March 2020
AA01 - Change of accounting reference date 31 December 2019
AA01 - Change of accounting reference date 25 October 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 05 March 2019
AA01 - Change of accounting reference date 21 December 2018
PSC04 - N/A 20 November 2018
CH01 - Change of particulars for director 20 November 2018
CH01 - Change of particulars for director 20 November 2018
PSC04 - N/A 20 November 2018
PSC04 - N/A 20 November 2018
AA - Annual Accounts 10 April 2018
AA01 - Change of accounting reference date 21 March 2018
CS01 - N/A 14 March 2018
AA01 - Change of accounting reference date 21 December 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 22 March 2016
CH01 - Change of particulars for director 06 January 2016
CH01 - Change of particulars for director 06 January 2016
AA - Annual Accounts 21 August 2015
AP01 - Appointment of director 28 May 2015
TM02 - Termination of appointment of secretary 28 May 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 30 December 2013
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 04 April 2013
CH01 - Change of particulars for director 03 April 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 02 February 2012
DISS40 - Notice of striking-off action discontinued 27 July 2011
AR01 - Annual Return 26 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AA - Annual Accounts 28 March 2011
AA - Annual Accounts 29 September 2010
DISS40 - Notice of striking-off action discontinued 05 May 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
GAZ1 - First notification of strike-off action in London Gazette 06 April 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 August 2009
363a - Annual Return 05 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
287 - Change in situation or address of Registered Office 23 January 2009
288b - Notice of resignation of directors or secretaries 15 August 2008
NEWINC - New incorporation documents 03 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.