Advanced company searchLink opens in new window

CUBE RESOURCE RECOVERY EUROPE LIMITED

Company number 14809606

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)
18 Feb 2025 AD01 Registered office address changed from 6 Chesterfield Gardens 1st Floor London W1J 5BQ United Kingdom to 6 Chesterfield Gardens Mayfair London W1J 5BQ on 18 February 2025
03 Jan 2025 SH01 Statement of capital following an allotment of shares on 20 December 2024
  • GBP 36,332,602.66
02 Jan 2025 AA Group of companies' accounts made up to 31 March 2024
19 Dec 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 December 2024
  • GBP 36,332,057.18
18 Dec 2024 SH01 Statement of capital following an allotment of shares on 11 December 2024
  • GBP 15,836,753
13 Dec 2024 CH04 Secretary's details changed for Intertrust (Uk) Limited on 9 December 2024
06 Dec 2024 SH01 Statement of capital following an allotment of shares on 26 November 2024
  • GBP 15,816,237.18
02 Sep 2024 SH01 Statement of capital following an allotment of shares on 21 August 2024
  • GBP 3,816,237.18
05 Jul 2024 CH01 Director's details changed for Mrs Corhyn St Clare Parr on 5 July 2024
03 Jul 2024 AP01 Appointment of Mrs Corhyn St Clare Parr as a director on 15 May 2024
02 Jul 2024 AP01 Appointment of Mr Anthony James O'carroll as a director on 18 June 2024
18 Jun 2024 AP01 Appointment of Siobhan Bailey as a director on 15 May 2024
18 Jun 2024 AP01 Appointment of Terence Strain as a director on 15 May 2024
18 Jun 2024 AP01 Appointment of James Priestley as a director on 15 May 2024
18 Jun 2024 TM01 Termination of appointment of Thomas Joseph Walsh as a director on 15 May 2024
18 Jun 2024 TM01 Termination of appointment of Simon Alasdair Woods as a director on 15 May 2024
24 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with updates
05 Apr 2024 SH01 Statement of capital following an allotment of shares on 3 April 2024
  • GBP 3,811,536.82
22 Feb 2024 MA Memorandum and Articles of Association
16 Feb 2024 SH01 Statement of capital following an allotment of shares on 1 February 2024
  • GBP 3,811,069.27
16 Feb 2024 SH10 Particulars of variation of rights attached to shares
16 Feb 2024 SH08 Change of share class name or designation
16 Feb 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Dec 2023 RP04TM01 Second filing for the termination of Mrs Charlotte Lois Walker as a director
03 Nov 2023 AA01 Current accounting period shortened from 30 April 2024 to 31 March 2024