Download leads from Nexok and grow your business. Find out more

Blue Cube Security Limited

Documents

Total Documents106
Total Pages469

Filing History

7 February 2023Confirmation statement made on 7 January 2023 with no updates
7 February 2023Termination of appointment of Robert Charles Marsh as a director on 1 February 2023
11 December 2022Total exemption full accounts made up to 31 December 2021
14 January 2022Confirmation statement made on 7 January 2022 with no updates
1 April 2021Total exemption full accounts made up to 31 December 2020
16 March 2021Confirmation statement made on 7 January 2021 with no updates
31 December 2020Total exemption full accounts made up to 31 December 2019
27 October 2020Registered office address changed from Fairway House Portland Road East Grinstead West Sussex RH19 4ET to Ratana House Saint Hill Road East Grinstead East Sussex RH19 4JU on 27 October 2020
8 September 2020Notification of Blue Cube Security Holdings Ltd as a person with significant control on 6 April 2020
12 February 2020Total exemption full accounts made up to 31 December 2018
7 January 2020Confirmation statement made on 7 January 2020 with no updates
15 November 2019Previous accounting period shortened from 30 June 2019 to 31 December 2018
2 April 2019Appointment of Mr Robert Charles Marsh as a director on 1 April 2019
2 April 2019Appointment of Mr Nicholas Matthew Munro as a director on 1 April 2019
2 April 2019Director's details changed for Mr Nicholas Matthew Munro on 1 April 2019
2 April 2019Appointment of Mr Robert Swainson as a director on 1 April 2019
2 April 2019Appointment of Mr Christopher John Core as a director on 1 April 2019
11 January 2019Total exemption full accounts made up to 30 June 2018
7 January 2019Confirmation statement made on 7 January 2019 with no updates
26 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018
19 January 2018Confirmation statement made on 7 January 2018 with no updates
14 November 2017Total exemption full accounts made up to 31 December 2016
14 November 2017Total exemption full accounts made up to 31 December 2016
14 July 2017Termination of appointment of Andrea Sophia Cater as a secretary on 3 July 2017
14 July 2017Termination of appointment of Andrea Sophia Cater as a secretary on 3 July 2017
22 March 2017Appointment of Mr Christopher John Core as a secretary on 17 March 2017
22 March 2017Appointment of Mr Christopher John Core as a secretary on 17 March 2017
21 January 2017Confirmation statement made on 7 January 2017 with updates
21 January 2017Confirmation statement made on 7 January 2017 with updates
10 April 2016Total exemption small company accounts made up to 31 December 2015
10 April 2016Total exemption small company accounts made up to 31 December 2015
22 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 15
22 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 15
25 November 2015Director's details changed for Gary John Haycock West on 25 November 2015
25 November 2015Director's details changed for Gary John Haycock West on 25 November 2015
7 October 2015Registration of charge 071184780002, created on 28 September 2015
7 October 2015Registration of charge 071184780002, created on 28 September 2015
22 June 2015Full accounts made up to 31 December 2014
22 June 2015Full accounts made up to 31 December 2014
18 May 2015Registered office address changed from 13 Riverview Business Park Station Road Forest Row East Sussex RH18 5FS to Fairway House Portland Road East Grinstead West Sussex RH19 4ET on 18 May 2015
18 May 2015Registered office address changed from 13 Riverview Business Park Station Road Forest Row East Sussex RH18 5FS to Fairway House Portland Road East Grinstead West Sussex RH19 4ET on 18 May 2015
3 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 15
3 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 15
3 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 15
30 September 2014Full accounts made up to 31 December 2013
30 September 2014Full accounts made up to 31 December 2013
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 15
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 15
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 15
22 July 2013Total exemption small company accounts made up to 31 December 2012
22 July 2013Total exemption small company accounts made up to 31 December 2012
14 March 2013Total exemption small company accounts made up to 31 December 2011
14 March 2013Total exemption small company accounts made up to 31 December 2011
23 January 2013Annual return made up to 7 January 2013 with a full list of shareholders
23 January 2013Annual return made up to 7 January 2013 with a full list of shareholders
23 January 2013Annual return made up to 7 January 2013 with a full list of shareholders
14 December 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011
14 December 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011
24 February 2012Annual return made up to 7 January 2012 with a full list of shareholders
24 February 2012Annual return made up to 7 January 2012 with a full list of shareholders
24 February 2012Annual return made up to 7 January 2012 with a full list of shareholders
19 December 2011Termination of appointment of Robert Swainson as a director
19 December 2011Termination of appointment of Robert Swainson as a director
2 December 2011Secretary's details changed for Miss Andrea Sophia Cater on 2 December 2011
2 December 2011Secretary's details changed for Miss Andrea Sophia Cater on 2 December 2011
2 December 2011Secretary's details changed for Miss Andrea Sophia Cater on 2 December 2011
7 October 2011Total exemption small company accounts made up to 31 March 2011
7 October 2011Total exemption small company accounts made up to 31 March 2011
5 July 2011Previous accounting period extended from 31 January 2011 to 31 March 2011
5 July 2011Previous accounting period extended from 31 January 2011 to 31 March 2011
3 March 2011Annual return made up to 7 January 2011 with a full list of shareholders
3 March 2011Annual return made up to 7 January 2011 with a full list of shareholders
3 March 2011Annual return made up to 7 January 2011 with a full list of shareholders
28 January 2011Registered office address changed from C/O Yardley & Co Unit 36, 50 Willow Street London EC2A 4BH United Kingdom on 28 January 2011
28 January 2011Registered office address changed from C/O Yardley & Co Unit 36, 50 Willow Street London EC2A 4BH United Kingdom on 28 January 2011
17 September 2010Statement of capital following an allotment of shares on 22 July 2010
  • GBP 10
17 September 2010Statement of capital following an allotment of shares on 22 July 2010
  • GBP 10
10 August 2010Particulars of a mortgage or charge / charge no: 1
10 August 2010Particulars of a mortgage or charge / charge no: 1
24 June 2010Registered office address changed from Little Steddings London Road Forest Row East Sussex RH18 5EJ on 24 June 2010
24 June 2010Secretary's details changed for Andrea Sophia Cater on 21 June 2010
24 June 2010Secretary's details changed for Andrea Sophia Cater on 21 June 2010
24 June 2010Registered office address changed from Little Steddings London Road Forest Row East Sussex RH18 5EJ on 24 June 2010
7 May 2010Termination of appointment of Francis Pattison as a director
7 May 2010Termination of appointment of Francis Pattison as a director
29 April 2010Appointment of Mr Francis Alexander Pattison as a director
29 April 2010Appointment of Andrea Sophia Cater as a secretary
29 April 2010Appointment of Gary John Haycock West as a director
29 April 2010Appointment of Gary John Haycock West as a director
29 April 2010Appointment of Mr Francis Alexander Pattison as a director
29 April 2010Appointment of Andrea Sophia Cater as a secretary
29 April 2010Appointment of Robert James Swainson as a director
29 April 2010Appointment of Robert James Swainson as a director
19 April 2010Memorandum and Articles of Association
19 April 2010Memorandum and Articles of Association
16 April 2010Change of name notice
16 April 2010Company name changed newcrest ventures LIMITED\certificate issued on 16/04/10
  • RES15 ‐ Change company name resolution on 2010-04-15
16 April 2010Company name changed newcrest ventures LIMITED\certificate issued on 16/04/10
  • RES15 ‐ Change company name resolution on 2010-04-15
16 April 2010Change of name notice
19 January 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 19 January 2010
19 January 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 19 January 2010
19 January 2010Termination of appointment of Barbara Kahan as a director
19 January 2010Termination of appointment of Barbara Kahan as a director
7 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
7 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
7 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing