Advanced company searchLink opens in new window

CUBE CONTENT GOVERNANCE GLOBAL LIMITED

Company number 07886383

Filter by category

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 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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2015-09-28
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
  • GBP 100
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
  • GBP 100
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