- Company Overview for CUBE TELECOM EUROPE MIDCO LIMITED (12936992)
- Filing history for CUBE TELECOM EUROPE MIDCO LIMITED (12936992)
- People for CUBE TELECOM EUROPE MIDCO LIMITED (12936992)
- Charges for CUBE TELECOM EUROPE MIDCO LIMITED (12936992)
- More for CUBE TELECOM EUROPE MIDCO LIMITED (12936992)
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
|
|
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
|
|
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
|
|
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
|
|
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 |