CUBE HEALTHCARE EUROPE HOLDCO LIMITED
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Register inspection address has been changed from Intertrust Holdings (Uk) Limited 1 Bartholomew Lane London EC2N 2AX United Kingdom to 1 Bartholomew Lane London United Kingdom EC2N 2AX |
23/06/2523 June 2025 New | Confirmation statement made on 2025-06-12 with updates |
13/12/2413 December 2024 | Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09 |
11/10/2411 October 2024 | Group of companies' accounts made up to 2023-12-31 |
09/08/249 August 2024 | Statement of capital following an allotment of shares on 2024-06-20 |
08/08/248 August 2024 | Statement of capital following an allotment of shares on 2024-06-20 |
29/07/2429 July 2024 | Second filing of a statement of capital following an allotment of shares on 2023-06-20 |
29/07/2429 July 2024 | Second filing of a statement of capital following an allotment of shares on 2023-06-20 |
22/07/2422 July 2024 | Statement of capital following an allotment of shares on 2023-06-20 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-12 with updates |
09/04/249 April 2024 | Register(s) moved to registered inspection location Intertrust Holdings (Uk) Limited 1 Bartholomew Lane London EC2N 2AX |
09/04/249 April 2024 | Register inspection address has been changed to Intertrust Holdings (Uk) Limited 1 Bartholomew Lane London EC2N 2AX |
06/02/246 February 2024 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 6 Chesterfield Gardens Mayfair London W1J 5BQ on 2024-02-06 |
12/01/2412 January 2024 | Group of companies' accounts made up to 2022-12-31 |
06/09/236 September 2023 | Director's details changed for Maxime Jean Pierre Jacqz on 2023-09-06 |
08/07/238 July 2023 | Resolutions |
08/07/238 July 2023 | Resolutions |
29/06/2329 June 2023 | Statement of capital following an allotment of shares on 2023-06-20 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
06/02/236 February 2023 | Termination of appointment of Mohamed Adel El-Gazzar as a director on 2023-02-03 |
06/02/236 February 2023 | Appointment of Ms. Anna Sofia Ysewyn as a director on 2023-02-03 |
10/10/2210 October 2022 | Group of companies' accounts made up to 2021-12-31 |
04/01/224 January 2022 | Group of companies' accounts made up to 2020-12-31 |
24/07/2124 July 2021 | Group of companies' accounts made up to 2019-12-31 |
12/07/2112 July 2021 | Confirmation statement made on 2021-06-12 with no updates |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES |
11/08/2011 August 2020 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 25/03/2020 |
28/04/2028 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAXIME JEAN PIERRE JACQZ / 28/04/2020 |
24/04/2024 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED ADEL EL-GAZZAR / 24/04/2020 |
24/04/2024 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED ADEL EL-GAZZAR / 16/03/2020 |
25/03/2025 March 2020 | REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 35 GREAT ST. HELEN'S LONDON EC3A 6AP UNITED KINGDOM |
12/11/1912 November 2019 | ADOPT ARTICLES 24/10/2019 |
30/10/1930 October 2019 | 25/10/19 STATEMENT OF CAPITAL EUR 6186130.45 |
28/10/1928 October 2019 | 24/10/19 STATEMENT OF CAPITAL EUR 5986130.45 |
16/07/1916 July 2019 | CURRSHO FROM 30/06/2020 TO 31/12/2019 |
27/06/1927 June 2019 | DIRECTOR APPOINTED MR MAXIME JEAN PIERRE JACQZ |
13/06/1913 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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