Advanced company searchLink opens in new window

REALCUBE TECHNOLOGY LIMITED

Company number 08139888

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)
19 May 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
12 May 2021 MR01 Registration of charge 081398880002, created on 7 May 2021
26 Apr 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
29 Mar 2021 TM01 Termination of appointment of Kevin Paul Hollinrake as a director on 19 March 2021
29 Mar 2021 AP01 Appointment of Mrs Glynis Joan Frew as a director on 19 March 2021
29 Mar 2021 AP01 Appointment of Mr Gareth Meirion Samples as a director on 19 March 2021
29 Mar 2021 AP01 Appointment of Mr David Arthur Raggett as a director on 19 March 2021
02 Oct 2020 AA Full accounts made up to 31 December 2019
20 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with updates
18 Dec 2019 PSC02 Notification of Hunters Property Plc as a person with significant control on 13 December 2019
18 Dec 2019 PSC07 Cessation of Hunters Property Group Limited as a person with significant control on 13 December 2019
15 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
01 Jul 2019 AA Full accounts made up to 31 December 2018
12 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
05 Jun 2018 AA Full accounts made up to 31 December 2017
17 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
17 May 2017 AA Full accounts made up to 31 December 2016
06 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Sep 2016 MR01 Registration of charge 081398880001, created on 6 September 2016
26 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
13 Jul 2016 TM01 Termination of appointment of Jeremy Ward as a director on 12 April 2016
13 Jul 2016 TM01 Termination of appointment of John Anthony Hobbs as a director on 16 June 2015
01 Jun 2016 AA Full accounts made up to 31 December 2015
27 Aug 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 473