Advanced company searchLink opens in new window

PROJECT CUBE TOPCO LIMITED

Company number 11439554

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)
30 Jan 2019 SH01 Statement of capital following an allotment of shares on 30 January 2019
  • GBP 5,025
30 Jan 2019 AP01 Appointment of Mr Anthony William Rieger as a director on 30 January 2019
03 Oct 2018 SH02 Sub-division of shares on 28 August 2018
01 Oct 2018 MR01 Registration of charge 114395540002, created on 1 October 2018
14 Sep 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div. Conflict of interest. Debenture 28/08/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Sep 2018 SH08 Change of share class name or designation
13 Sep 2018 SH10 Particulars of variation of rights attached to shares
07 Sep 2018 AP01 Appointment of Mr Benjamin William Howard as a director on 28 August 2018
07 Sep 2018 AP01 Appointment of Mr Guy Anthony Other as a director on 28 August 2018
06 Sep 2018 AD01 Registered office address changed from 13th Floor Number One Spinningfields 1 Hardman Square Spinningfields Manchester M3 3EB United Kingdom to Mowbray House Castle Meadow Road Nottingham Nottinghamshire NG2 1BJ on 6 September 2018
06 Sep 2018 AA01 Current accounting period shortened from 30 June 2019 to 31 March 2019
06 Sep 2018 MR01 Registration of charge 114395540001, created on 28 August 2018
05 Sep 2018 PSC02 Notification of Northedge Capital Nominee Limited as a person with significant control on 28 June 2018
05 Sep 2018 SH01 Statement of capital following an allotment of shares on 28 August 2018
  • GBP 4,925
28 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-28
  • GBP 1