CUBE TELECOM EUROPE HOLDINGS LIMITED
Company number 12885958
- Company Overview for CUBE TELECOM EUROPE HOLDINGS LIMITED (12885958)
- Filing history for CUBE TELECOM EUROPE HOLDINGS LIMITED (12885958)
- People for CUBE TELECOM EUROPE HOLDINGS LIMITED (12885958)
- Registers for CUBE TELECOM EUROPE HOLDINGS LIMITED (12885958)
- More for CUBE TELECOM EUROPE HOLDINGS LIMITED (12885958)
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) |
---|---|---|---|
24 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 16 December 2024
|
|
13 Dec 2024 | CH04 | Secretary's details changed for Intertrust (Uk) Limited on 9 December 2024 | |
18 Nov 2024 | AAMD | Amended group of companies' accounts made up to 31 December 2023 | |
25 Oct 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
15 Oct 2024 | CS01 | Confirmation statement made on 15 October 2024 with updates | |
01 Oct 2024 | CH01 | Director's details changed for Ms. Charlotte Lois Walker on 14 August 2024 | |
01 Oct 2024 | AD01 | Registered office address changed from 6 Chesterfield Gardens Mayfair London England W1J 5BQ England to 6 Chesterfield Gardens Mayfair London W1J 5BQ on 1 October 2024 | |
30 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 20 August 2024
|
|
14 Aug 2024 | AD03 | Register(s) moved to registered inspection location 1 Bartholomew Lane London EC2N 2AX | |
14 Aug 2024 | AD02 | Register inspection address has been changed to 1 Bartholomew Lane London EC2N 2AX | |
14 Aug 2024 | AD01 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 6 Chesterfield Gardens Mayfair London England W1J 5BQ on 14 August 2024 | |
16 May 2024 | SH01 |
Statement of capital following an allotment of shares on 3 May 2024
|
|
01 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 22 February 2024
|
|
08 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 1 February 2024
|
|
27 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2024 | MA | Memorandum and Articles of Association | |
18 Oct 2023 | CS01 | Confirmation statement made on 15 October 2023 with updates | |
13 Oct 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
06 Sep 2023 | CH01 | Director's details changed for Maxime Jean Pierre Jacqz on 6 September 2023 | |
06 Sep 2023 | AP01 | Appointment of Mr Jaime Rodriguez-Ramos Fernandez as a director on 5 September 2023 | |
20 Apr 2023 | CH01 | Director's details changed for Ms. Charlotte Lois Walker on 20 April 2023 | |
09 Feb 2023 | AP01 | Appointment of Ms. Charlotte Lois Walker as a director on 30 January 2023 | |
09 Feb 2023 | TM01 | Termination of appointment of Dominic Lee Spiri as a director on 30 January 2023 | |
26 Jan 2023 | AA | Group of companies' accounts made up to 31 December 2021 | |
23 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 11 January 2023
|