- Company Overview for REALCUBE TECHNOLOGY LIMITED (08139888)
- Filing history for REALCUBE TECHNOLOGY LIMITED (08139888)
- People for REALCUBE TECHNOLOGY LIMITED (08139888)
- Charges for REALCUBE TECHNOLOGY LIMITED (08139888)
- More for REALCUBE TECHNOLOGY LIMITED (08139888)
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
|
|
06 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
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
|