Advanced company searchLink opens in new window

BLUE CUBE STUDIOS LTD

Company number 04373611

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
11 Jan 2024 PSC04 Change of details for Mr Richard Dean Hart as a person with significant control on 6 April 2016
15 Sep 2023 AA Total exemption full accounts made up to 28 February 2023
06 Feb 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
14 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
03 Feb 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
26 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
11 Mar 2021 CS01 Confirmation statement made on 8 January 2021 with updates
03 Dec 2020 AA Total exemption full accounts made up to 28 February 2020
21 Oct 2020 AD01 Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE England to Suite 2 the Treble Tile West Bergholt Colchester Essex CO6 3JQ on 21 October 2020
08 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with updates
06 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
19 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with updates
11 Jan 2019 AD01 Registered office address changed from The Centre Colchester Business Park Colchester Essex CO4 9YQ to Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 11 January 2019
29 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
03 Apr 2018 CS01 Confirmation statement made on 14 February 2018 with updates
29 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
22 Mar 2017 CS01 Confirmation statement made on 14 February 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
28 Apr 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 800
23 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
09 Jul 2015 CH03 Secretary's details changed for Sally Ann Hart on 7 July 2015
09 Jul 2015 CH01 Director's details changed for Richard Dean Hart on 7 July 2015
25 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 800
25 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014