CUBE RENEWABLES EUROPE LTD

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

14/01/2514 January 2025 Director's details changed for Ms Jinzi Guo on 2024-12-24

View Document

03/01/253 January 2025 Appointment of Ms Jinzi Guo as a director on 2024-12-24

View Document

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

View Document

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

View Document

16/07/2416 July 2024 Full accounts made up to 2023-12-31

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

05/03/245 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

07/02/247 February 2024 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 6 Chesterfield Gardens Mayfair London W1J 5BQ on 2024-02-07

View Document

09/10/239 October 2023 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

08/06/238 June 2023 Appointment of Ms. Charlotte Lois Walker as a director on 2023-06-08

View Document

08/06/238 June 2023 Termination of appointment of Mohamed Adel El-Gazzar as a director on 2023-06-08

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

10/01/2310 January 2023 Full accounts made up to 2021-12-31

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Statement of capital on 2021-07-05

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXIME JEAN PIERRE JACQZ / 28/04/2020

View Document

24/04/2024 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED ADEL EL-GAZZAR / 16/03/2020

View Document

24/04/2024 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED ADEL EL-GAZZAR / 24/04/2020

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 1 BARTHOLOMEW LANE LONDON EC2N 2AX ENGLAND

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

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

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

14/05/1914 May 2019 05/04/18 STATEMENT OF CAPITAL GBP 1792227.628

View Document

14/05/1914 May 2019 24/10/18 STATEMENT OF CAPITAL GBP 61523137.09794

View Document

14/05/1914 May 2019 18/06/18 STATEMENT OF CAPITAL GBP 5232900.0775

View Document

08/05/198 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR MAXIME JEAN PIERRE JACQZ

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR INTERTRUST (UK) LIMITED

View Document

23/07/1823 July 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/04/1817 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/04/1813 April 2018 CORPORATE DIRECTOR APPOINTED INTERTRUST (UK) LIMITED

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR MAURICE KALSBEEK

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

14/02/1814 February 2018 PREVSHO FROM 28/02/2018 TO 31/12/2017

View Document

07/12/177 December 2017 07/11/17 STATEMENT OF CAPITAL GBP 100000

View Document

25/08/1725 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

30/01/1730 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 20/01/2017

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 11 OLD JEWRY 7TH FLOOR LONDON EC2R 8DU UNITED KINGDOM

View Document

25/11/1625 November 2016 SUB-DIVISION 02/11/16

View Document

22/11/1622 November 2016 1 ORDINARY SHARE OF £1 EACH BE SUB DIVIDED INTO 1000000 SHARES OF £0.000001 EACH 02/11/2016

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MR MOHAMED ADEL EL-GAZZAR

View Document

03/02/163 February 2016 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