CUBE COLD EUROPE TOPCO LIMITED

Company Documents

DateDescription
19/09/2519 September 2025 NewSecretary's details changed for Csc Cls (Uk) Limited on 2025-07-21

View Document

05/09/255 September 2025 NewStatement of capital following an allotment of shares on 2025-08-29

View Document

02/09/252 September 2025 NewStatement of capital following an allotment of shares on 2025-08-21

View Document

23/07/2523 July 2025 Group of companies' accounts made up to 2024-12-31

View Document

18/07/2518 July 2025 Appointment of Mr Miguel Murio Fernandez as a director on 2025-06-09

View Document

09/07/259 July 2025 Statement of capital following an allotment of shares on 2025-06-19

View Document

31/03/2531 March 2025 Statement of capital following an allotment of shares on 2025-03-24

View Document

13/03/2513 March 2025 Termination of appointment of Enrico Filippo Del Prete as a director on 2025-03-10

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

05/02/255 February 2025 Statement of capital following an allotment of shares on 2025-02-03

View Document

29/01/2529 January 2025 Statement of capital following an allotment of shares on 2025-01-23

View Document

17/01/2517 January 2025 Director's details changed for Mr David Moore on 2024-06-18

View Document

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

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

10/12/2410 December 2024 Statement of capital following an allotment of shares on 2024-11-21

View Document

02/10/242 October 2024 Termination of appointment of Franciscus Charles Walterus Van Helden as a director on 2024-09-24

View Document

01/10/241 October 2024 Termination of appointment of Gerben Jacob Jan Paauwe as a director on 2024-09-24

View Document

15/08/2415 August 2024 Register(s) moved to registered inspection location 1 Bartholomew Lane London EC2N 2AX

View Document

13/08/2413 August 2024 Register inspection address has been changed to 1 Bartholomew Lane London EC2N 2AX

View Document

13/08/2413 August 2024 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 6 Chesterfield Gardens Mayfair England W1J 5BQ on 2024-08-13

View Document

30/07/2430 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Statement of capital following an allotment of shares on 2024-05-15

View Document

13/03/2413 March 2024 Appointment of Mr Hardip Singh Rai as a director on 2024-02-23

View Document

13/03/2413 March 2024 Appointment of Mr David Moore as a director on 2024-02-23

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with updates

View Document

29/11/2329 November 2023 Director's details changed for Mr Mohamed Adel El-Gazzar on 2022-07-17

View Document

29/11/2329 November 2023 Director's details changed for Mr. Franciscus Charles Walterus Van Helden on 2022-06-17

View Document

15/11/2315 November 2023 Group of companies' accounts made up to 2022-12-31

View Document

31/10/2331 October 2023 Statement of capital following an allotment of shares on 2023-10-24

View Document

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

View Document

06/09/236 September 2023 Statement of capital following an allotment of shares on 2023-09-01

View Document

17/07/2317 July 2023 Appointment of Mr. Gerben Jacob Jan Paauwe as a director on 2023-07-12

View Document

15/06/2315 June 2023 Second filing of a statement of capital following an allotment of shares on 2023-05-31

View Document

08/06/238 June 2023 Statement of capital following an allotment of shares on 2023-05-19

View Document

31/05/2331 May 2023 Statement of capital following an allotment of shares on 2023-05-19

View Document

04/04/234 April 2023 Statement of capital following an allotment of shares on 2023-03-20

View Document

23/03/2323 March 2023 Statement of capital following an allotment of shares on 2023-03-17

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

08/04/228 April 2022 Cessation of Cube Cold Europe Holdings, Llc as a person with significant control on 2021-12-09

View Document

02/03/222 March 2022 Statement of capital following an allotment of shares on 2022-02-25

View Document

07/02/227 February 2022 Statement of capital following an allotment of shares on 2022-01-13

View Document

09/12/219 December 2021 Incorporation

View Document


More Company Information