CUBE GREEN ENERGY HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
04/06/254 June 2025 New | Appointment of Yves Patrick Meyer-Bulow as a director on 2025-05-08 |
04/06/254 June 2025 New | Appointment of Mark Evans Woodruff as a director on 2025-05-16 |
16/05/2516 May 2025 | Appointment of Mr Robert James Dryden Pardy as a director on 2025-04-29 |
16/05/2516 May 2025 | Termination of appointment of Mohamed Adel El-Gazzar as a director on 2025-04-15 |
11/04/2511 April 2025 | Director's details changed for Mr. Hussain Shalchi on 2025-04-08 |
11/04/2511 April 2025 | Confirmation statement made on 2025-04-08 with updates |
04/04/254 April 2025 | Change of details for Hexa Cge Europe Holdings Limited as a person with significant control on 2025-04-03 |
03/04/253 April 2025 | Registered office address changed from 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB United Kingdom to 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN on 2025-04-03 |
20/02/2520 February 2025 | Statement of capital following an allotment of shares on 2025-01-15 |
20/12/2420 December 2024 | Accounts for a small company made up to 2023-12-31 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-30 with updates |
24/09/2424 September 2024 | Statement of capital following an allotment of shares on 2024-09-17 |
24/09/2424 September 2024 | Statement of capital following an allotment of shares on 2024-09-17 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with updates |
30/04/2430 April 2024 | Statement of capital following an allotment of shares on 2024-04-29 |
30/04/2430 April 2024 | Statement of capital following an allotment of shares on 2024-04-29 |
17/04/2417 April 2024 | Withdrawal of a person with significant control statement on 2024-04-17 |
17/04/2417 April 2024 | Notification of Hexa Cge Europe Holdings Limited as a person with significant control on 2021-05-21 |
21/01/2421 January 2024 | Amended accounts for a small company made up to 2022-12-31 |
10/01/2410 January 2024 | Statement of capital following an allotment of shares on 2023-12-21 |
10/01/2410 January 2024 | Statement of capital following an allotment of shares on 2023-12-21 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-10 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/12/2312 December 2023 | Confirmation statement made on 2023-12-07 with updates |
07/12/237 December 2023 | Statement of capital following an allotment of shares on 2023-11-27 |
07/12/237 December 2023 | Statement of capital following an allotment of shares on 2023-11-27 |
07/12/237 December 2023 | Statement of capital following an allotment of shares on 2023-11-27 |
12/10/2312 October 2023 | Accounts for a small company made up to 2022-12-31 |
04/10/234 October 2023 | Confirmation statement made on 2023-10-03 with updates |
03/10/233 October 2023 | Statement of capital following an allotment of shares on 2023-09-28 |
14/09/2314 September 2023 | Confirmation statement made on 2023-09-13 with updates |
13/09/2313 September 2023 | Statement of capital following an allotment of shares on 2023-08-29 |
12/09/2312 September 2023 | Director's details changed for Mr Raghuveer Prakash Kurada on 2022-06-05 |
12/09/2312 September 2023 | Director's details changed for Mr Sharad Jain on 2021-11-24 |
11/08/2311 August 2023 | Confirmation statement made on 2023-08-11 with updates |
11/08/2311 August 2023 | Statement of capital following an allotment of shares on 2023-07-28 |
09/03/239 March 2023 | Director's details changed for Mr Raghuveer Prakash Kurada on 2023-02-03 |
09/03/239 March 2023 | Confirmation statement made on 2023-03-09 with updates |
08/03/238 March 2023 | Statement of capital following an allotment of shares on 2023-02-21 |
03/02/233 February 2023 | Confirmation statement made on 2023-02-02 with updates |
02/02/232 February 2023 | Statement of capital following an allotment of shares on 2023-01-16 |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-06 with updates |
06/01/236 January 2023 | Statement of capital following an allotment of shares on 2022-12-23 |
07/11/227 November 2022 | Total exemption full accounts made up to 2021-12-31 |
29/04/2229 April 2022 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 2022-04-20 |
29/04/2229 April 2022 | Appointment of Mr. Hussain Shalchi as a secretary on 2022-04-20 |
06/04/226 April 2022 | Confirmation statement made on 2022-03-30 with updates |
25/03/2225 March 2022 | Appointment of Ms. Ginger Lew as a director on 2022-03-15 |
28/01/2228 January 2022 | Statement of capital following an allotment of shares on 2022-01-21 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/11/2117 November 2021 | Statement of capital following an allotment of shares on 2021-11-08 |
17/11/2117 November 2021 | Certificate of change of name |
17/11/2117 November 2021 | Appointment of Mr. Hussain Shalchi as a director on 2021-11-08 |
10/11/2110 November 2021 | Statement of capital following an allotment of shares on 2021-11-01 |
26/10/2126 October 2021 | Termination of appointment of Dominic Lee Spiri as a director on 2021-10-26 |
28/06/2128 June 2021 | ARTICLES OF ASSOCIATION |
28/06/2128 June 2021 | ADOPT ARTICLES 21/05/2021 |
04/06/214 June 2021 | DIRECTOR APPOINTED MR SHARAD JAIN |
04/06/214 June 2021 | DIRECTOR APPOINTED MR MOHAMED ADEL EL-GAZZAR |
04/06/214 June 2021 | DIRECTOR APPOINTED MR RAGHUVEER PRAKASH KURADA |
31/03/2131 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company