CUBE MOBILE POWER HOLDCO LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 New

View Document

29/05/2529 May 2025 NewStatement of capital on 2025-05-29

View Document

29/05/2529 May 2025 New

View Document

29/05/2529 May 2025 NewResolutions

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

25/02/2525 February 2025 Second filing of Confirmation Statement dated 2024-02-23

View Document

25/02/2525 February 2025 Second filing of Confirmation Statement dated 2023-02-23

View Document

18/02/2518 February 2025 Registered office address changed from 6 Chesterfield Gardens London W1J 5BQ United Kingdom to 6 Chesterfield Gardens Mayfair London W1J 5BQ on 2025-02-18

View Document

03/01/253 January 2025 Termination of appointment of Charlotte Lois Walker as a director on 2024-12-23

View Document

14/12/2414 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

16/08/2416 August 2024 Register(s) moved to registered inspection location 1 Bartholomew Lane London EC2N 2AX

View Document

14/08/2414 August 2024 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 6 Chesterfield Gardens Mayfair London England W1J 5BQ on 2024-08-14

View Document

14/08/2414 August 2024 Register inspection address has been changed to 1 Bartholomew Lane London EC2N 2AX

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

12/01/2412 January 2024 Full accounts made up to 2022-12-31

View Document

06/09/236 September 2023 Director's details changed for Maxime Jean Pierre Jacqz on 2023-09-06

View Document

31/08/2331 August 2023 Appointment of Mr Robert James Dryden Pardy as a director on 2023-08-30

View Document

20/04/2320 April 2023 Director's details changed for Ms. Charlotte Lois Walker on 2023-04-20

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Resolutions

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

03/03/233 March 2023 Statement of capital following an allotment of shares on 2023-02-17

View Document

09/02/239 February 2023 Appointment of Ms. Charlotte Lois Walker as a director on 2023-01-30

View Document

09/02/239 February 2023 Termination of appointment of Dominic Lee Spiri as a director on 2023-01-30

View Document

04/10/224 October 2022 Accounts for a small company made up to 2021-12-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-02-23 with updates

View Document

18/01/2218 January 2022 Previous accounting period shortened from 2022-02-28 to 2021-12-31

View Document

26/10/2126 October 2021 Appointment of Mr Maxime Jean Pierre Jacqz as a director on 2021-10-26

View Document

24/02/2124 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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