KOREAN CUBE ENERGY HOLDINGS LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

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

View Document

13/12/2413 December 2024 Director's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/04/2423 April 2024 Director's details changed for Ms Chenhua Shen on 2024-04-19

View Document

09/04/249 April 2024 Register inspection address has been changed to Intertrust Holdings (Uk) Limited 1 Bartholomew Lane London EC2N 2AX

View Document

09/04/249 April 2024 Register(s) moved to registered inspection location Intertrust Holdings (Uk) Limited 1 Bartholomew Lane London EC2N 2AX

View Document

15/03/2415 March 2024 Memorandum and Articles of Association

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Resolutions

View Document

06/02/246 February 2024 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 6 Chesterfield Gardens Mayfair London W1J 5BQ on 2024-02-06

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-17 with updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/04/2321 April 2023 Director's details changed for Ms. Charlotte Lois Walker on 2023-04-21

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

20/01/2320 January 2023 Statement of capital following an allotment of shares on 2022-12-19

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/05/205 May 2020 DIRECTOR APPOINTED MR DOMINIC LEE SPIRI

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, DIRECTOR CHEE CHERN

View Document

20/03/2020 March 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 16/03/2020

View Document

20/03/2020 March 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 16/03/2020

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 35 GREAT ST. HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

03/04/193 April 2019 CURREXT FROM 30/11/2019 TO 31/12/2019

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MR CHEE SONG CHERN

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MS CHENHUA SHEN

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHEE CHERN

View Document

19/12/1819 December 2018 COMPANY NAME CHANGED TAIWAN CUBE ENERGY HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/12/18

View Document

30/11/1830 November 2018 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