CUBE CONTENT GOVERNANCE GLOBAL LIMITED
Company number 07886383
- Company Overview for CUBE CONTENT GOVERNANCE GLOBAL LIMITED (07886383)
- Filing history for CUBE CONTENT GOVERNANCE GLOBAL LIMITED (07886383)
- People for CUBE CONTENT GOVERNANCE GLOBAL LIMITED (07886383)
- Charges for CUBE CONTENT GOVERNANCE GLOBAL LIMITED (07886383)
- More for CUBE CONTENT GOVERNANCE GLOBAL LIMITED (07886383)
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 Mar 2017 | AD01 | Registered office address changed from 1 Riverside Court Douglas Drive Godalming Surrey GU7 1JX to 130 Wood Street London EC2V 6DL on 31 March 2017 | |
30 Mar 2017 | MR01 | Registration of charge 078863830004, created on 24 March 2017 | |
30 Mar 2017 | MR04 | Satisfaction of charge 078863830003 in full | |
20 Jan 2017 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Oct 2016 | AD01 | Registered office address changed from 1 Riverside Court Douglas Drive Catteshall Lane Godalming Surrey GU7 1JX to 1 Riverside Court Douglas Drive Godalming Surrey GU7 1JX on 4 October 2016 | |
28 Jun 2016 | AP01 | Appointment of Colin David Ross as a director on 20 June 2016 | |
28 Jun 2016 | AP01 | Appointment of Robert Leslie West as a director on 20 June 2016 | |
28 Jun 2016 | AP01 | Appointment of Mr Barry Sage as a director on 20 June 2016 | |
03 Jun 2016 | TM01 | Termination of appointment of Andrew Nicola Edmonds as a director on 25 March 2016 | |
17 Mar 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
03 Feb 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
|
|
12 Oct 2015 | TM01 | Termination of appointment of Robert Andrew Charles Tearle as a director on 30 September 2015 | |
08 Oct 2015 | CERTNM |
Company name changed cube content governance LTD\certificate issued on 08/10/15
|
|
08 Oct 2015 | CONNOT | Change of name notice | |
05 Oct 2015 | AP01 | Appointment of Dr Andrew Edmonds as a director on 28 September 2015 | |
26 May 2015 | TM01 | Termination of appointment of Colin David Ross as a director on 31 March 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
05 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-03-06
|
|
02 Dec 2013 | AP01 | Appointment of Mr Colin David Ross as a director | |
07 Oct 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
12 Sep 2013 | MR01 | Registration of charge 078863830003 | |
07 Sep 2013 | MR04 | Satisfaction of charge 2 in full | |
07 Sep 2013 | MR04 | Satisfaction of charge 1 in full |