Advanced company searchLink opens in new window

CUBE TELECOM EUROPE MIDCO LIMITED

Company number 12936992

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)
02 Nov 2021 AP01 Appointment of Mr Simon Jeremy Glass as a director on 1 November 2021
29 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with updates
04 Oct 2021 SH01 Statement of capital following an allotment of shares on 14 September 2021
  • USD 1,079,515,721
27 Sep 2021 AP01 Appointment of Mr Anthony Hansel as a director on 16 September 2021
27 Sep 2021 TM01 Termination of appointment of Mohamed Adel El-Gazzar as a director on 16 September 2021
27 Sep 2021 TM01 Termination of appointment of Dominic Lee Spiri as a director on 16 September 2021
27 Sep 2021 TM01 Termination of appointment of Enrico Filippo Del Prete as a director on 16 September 2021
27 Sep 2021 AP01 Appointment of Mr Martijn Blanken as a director on 16 September 2021
07 Sep 2021 SH02 Sub-division of shares on 6 July 2021
24 Aug 2021 SH14 Redenomination of shares. Statement of capital 6 July 2021
  • USD 138
16 Aug 2021 SH02 Consolidation of shares on 6 July 2021
10 Aug 2021 PSC05 Change of details for Cube Telecom Europe Topco Limited as a person with significant control on 10 August 2021
23 Jul 2021 AA01 Previous accounting period shortened from 31 December 2021 to 31 December 2020
12 Jul 2021 SH01 Statement of capital following an allotment of shares on 6 July 2021
  • GBP 100
29 Jun 2021 MR01 Registration of charge 129369920001, created on 29 June 2021
18 Jun 2021 AA01 Current accounting period extended from 31 October 2021 to 31 December 2021
11 Dec 2020 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 2 December 2020
11 Dec 2020 AD01 Registered office address changed from 6 Chesterfield, 6 Chesterfield Gardens Mayfair London W1J 5BQ United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 11 December 2020
15 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with updates
15 Oct 2020 PSC05 Change of details for Hackremco (No. 2666) Limited as a person with significant control on 15 October 2020
15 Oct 2020 CERTNM Company name changed hackremco (no. 2667) LIMITED\certificate issued on 15/10/20
  • NM04 ‐ Change of name by provision in articles
14 Oct 2020 TM01 Termination of appointment of Paul Alan Newcombe as a director on 14 October 2020
14 Oct 2020 PSC02 Notification of Hackremco (No. 2666) Limited as a person with significant control on 14 October 2020
14 Oct 2020 TM02 Termination of appointment of Hackwood Secretaries Limited as a secretary on 14 October 2020
14 Oct 2020 PSC07 Cessation of Hackwood Secretaries Limited as a person with significant control on 14 October 2020