- Company Overview for PROJECT CUBE TOPCO LIMITED (11439554)
- Filing history for PROJECT CUBE TOPCO LIMITED (11439554)
- People for PROJECT CUBE TOPCO LIMITED (11439554)
- Charges for PROJECT CUBE TOPCO LIMITED (11439554)
- More for PROJECT CUBE TOPCO LIMITED (11439554)
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
|
|
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
|
|
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
|
|
28 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-28
|