CUBE GREEN ENERGY LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Accounts for a small company made up to 2024-12-31 |
30/05/2530 May 2025 New | Second filing of Confirmation Statement dated 2025-04-08 |
16/05/2516 May 2025 | Statement of capital following an allotment of shares on 2025-04-07 |
11/04/2511 April 2025 | Confirmation statement made on 2025-04-08 with updates |
11/04/2511 April 2025 | Director's details changed for Mr Adam Hunt on 2025-04-08 |
04/04/254 April 2025 | Change of details for Cube Green Energy 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 2025-01-21 |
03/01/253 January 2025 | Confirmation statement made on 2024-12-14 with updates |
20/12/2420 December 2024 | Accounts for a small company made up to 2023-12-31 |
04/10/244 October 2024 | Appointment of Mr Adam Hunt as a director on 2024-10-04 |
17/04/2417 April 2024 | Notification of Cube Green Energy Holdings Limited as a person with significant control on 2021-03-31 |
17/04/2417 April 2024 | Withdrawal of a person with significant control statement on 2024-04-17 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-14 with updates |
14/12/2314 December 2023 | Second filing of a 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 |
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 | Statement of capital following an allotment of shares on 2023-08-02 |
11/08/2311 August 2023 | Confirmation statement made on 2023-08-11 with updates |
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 2022-12-28 |
04/11/224 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 director on 2022-04-20 |
29/04/2229 April 2022 | Appointment of Mr. Hussain Shalchi as a secretary on 2022-04-20 |
31/01/2231 January 2022 | Resolutions |
31/01/2231 January 2022 | Resolutions |
31/01/2231 January 2022 | Resolutions |
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 |
11/08/2111 August 2021 | Resolutions |
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