- Company Overview for CUBE TELECOM EUROPE TOPCO LIMITED (12936944)
- Filing history for CUBE TELECOM EUROPE TOPCO LIMITED (12936944)
- People for CUBE TELECOM EUROPE TOPCO LIMITED (12936944)
- More for CUBE TELECOM EUROPE TOPCO LIMITED (12936944)
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 Feb 2025 | TM01 | Termination of appointment of Adeel Ahmad as a director on 30 January 2025 | |
06 Feb 2025 | SH01 |
Statement of capital following an allotment of shares on 27 January 2025
|
|
05 Feb 2025 | SH01 |
Statement of capital following an allotment of shares on 27 January 2025
|
|
05 Feb 2025 | SH08 | Change of share class name or designation | |
05 Feb 2025 | SH10 | Particulars of variation of rights attached to shares | |
04 Feb 2025 | MA | Memorandum and Articles of Association | |
04 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 17 December 2024
|
|
17 Dec 2024 | CH04 | Secretary's details changed for Intertrust (Uk) Limited on 9 December 2024 | |
05 Nov 2024 | AP01 | Appointment of Mr James Aloysius Fagan as a director on 4 November 2024 | |
15 Oct 2024 | CS01 | Confirmation statement made on 15 October 2024 with updates | |
10 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
01 Oct 2024 | CH01 | Director's details changed for Mr Jaime Rodriguez-Ramos Fernandez on 6 August 2024 | |
01 Oct 2024 | CH01 | Director's details changed for Mr Simon Jeremy Glass on 6 August 2024 | |
01 Oct 2024 | CH01 | Director's details changed for Mr Gautam Bhandari on 6 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 | |
01 Oct 2024 | PSC05 | Change of details for Cube Telecom Europe Holdings Limited as a person with significant control on 14 August 2024 | |
30 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 21 August 2024
|
|
06 Aug 2024 | AD02 | Register inspection address has been changed to 1 Bartholomew Lane London EC2N 2AX | |
06 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 6 August 2024 | |
16 May 2024 | SH01 |
Statement of capital following an allotment of shares on 7 May 2024
|
|
01 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 23 February 2024
|
|
08 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 2 February 2024
|
|
05 Jan 2024 | CH01 | Director's details changed for Mr Jaime Rodriguez-Ramos Fernandez on 5 January 2024 | |
05 Jan 2024 | CH01 | Director's details changed for Mr Jaime Rodriguez-Ramos Fernandez on 5 January 2024 |