CUBELOGIC GROUP HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-05-10 with updates |
10/10/2410 October 2024 | Group of companies' accounts made up to 2023-12-31 |
04/09/244 September 2024 | Confirmation statement made on 2024-05-10 with updates |
01/05/241 May 2024 | Registration of charge 125959110002, created on 2024-04-24 |
28/02/2428 February 2024 | Resolutions |
28/02/2428 February 2024 | Resolutions |
28/02/2428 February 2024 | Resolutions |
28/02/2428 February 2024 | Memorandum and Articles of Association |
28/02/2428 February 2024 | Particulars of variation of rights attached to shares |
28/02/2428 February 2024 | Change of share class name or designation |
22/02/2422 February 2024 | Notification of Plato Bidco Limited as a person with significant control on 2024-02-13 |
22/02/2422 February 2024 | Cessation of Growth Capital Partners Nominees Limited as a person with significant control on 2024-02-13 |
21/02/2421 February 2024 | Termination of appointment of Mario Jesus Garcia Aguiar as a director on 2024-02-13 |
21/02/2421 February 2024 | Appointment of Mr Charlie Warhurst as a director on 2024-02-13 |
21/02/2421 February 2024 | Appointment of Mr Tom Edwards as a director on 2024-02-13 |
21/02/2421 February 2024 | Termination of appointment of Richard Shaw as a director on 2024-02-13 |
21/02/2421 February 2024 | Termination of appointment of Charles David Preistley as a director on 2024-02-13 |
20/02/2420 February 2024 | Memorandum and Articles of Association |
20/02/2420 February 2024 | Resolutions |
20/02/2420 February 2024 | Resolutions |
19/02/2419 February 2024 | Particulars of variation of rights attached to shares |
19/02/2419 February 2024 | Change of share class name or designation |
17/02/2417 February 2024 | Second filing of a statement of capital following an allotment of shares on 2022-05-20 |
16/02/2416 February 2024 | Second filing of Confirmation Statement dated 2021-05-10 |
16/02/2416 February 2024 | Satisfaction of charge 125959110001 in full |
16/02/2416 February 2024 | Statement of capital following an allotment of shares on 2024-02-13 |
16/02/2416 February 2024 | Second filing of Confirmation Statement dated 2023-05-10 |
16/02/2416 February 2024 | Second filing of Confirmation Statement dated 2022-05-10 |
04/11/234 November 2023 | Group of companies' accounts made up to 2022-12-31 |
09/06/239 June 2023 | Confirmation statement made on 2023-05-10 with updates |
10/05/2310 May 2023 | Registered office address changed from Door 3 1-2 Silex Street London SE1 0DW England to Door 3, 1-2 Silex Street London SE1 0DP on 2023-05-10 |
29/12/2229 December 2022 | Registered office address changed from 12-105 10 York Road London SE1 7nd England to Door 3 1-2 Silex Street London SE1 0DW on 2022-12-29 |
28/10/2228 October 2022 | Statement of capital following an allotment of shares on 2022-05-20 |
26/10/2226 October 2022 | Second filing of a statement of capital following an allotment of shares on 2021-05-06 |
25/10/2225 October 2022 | Second filing of Confirmation Statement dated 2022-05-10 |
08/06/228 June 2022 | 10/05/22 Statement of Capital gbp 7919.9 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2131 December 2021 | Memorandum and Articles of Association |
31/12/2131 December 2021 | Resolutions |
31/12/2131 December 2021 | Resolutions |
06/10/216 October 2021 | Group of companies' accounts made up to 2020-12-31 |
09/08/219 August 2021 | Confirmation statement made on 2021-05-10 with updates |
17/06/2117 June 2021 | Statement of capital on 2021-06-17 |
18/05/2118 May 2021 | Statement of capital following an allotment of shares on 2021-05-06 |
20/07/2020 July 2020 | ARTICLES OF ASSOCIATION |
17/07/2017 July 2020 | ADOPT ARTICLES 25/06/2020 |
08/07/208 July 2020 | COMPANY NAME CHANGED EMILIO TOPCO LIMITED CERTIFICATE ISSUED ON 08/07/20 |
03/07/203 July 2020 | REGISTERED OFFICE CHANGED ON 03/07/2020 FROM PRINCES HOUSE 38 JERMYN STREET LONDON SW1Y 6DN UNITED KINGDOM |
03/07/203 July 2020 | DIRECTOR APPOINTED MR LEE JUSTIN CAMPBELL |
03/07/203 July 2020 | DIRECTOR APPOINTED MR CHRISTIAN TERRY |
03/07/203 July 2020 | 25/06/20 STATEMENT OF CAPITAL GBP 8188.78 |
01/07/201 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 125959110001 |
11/05/2011 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CUBELOGIC GROUP HOLDINGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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