CUBELOGIC GROUP HOLDINGS LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

10/10/2410 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-05-10 with updates

View Document

01/05/241 May 2024 Registration of charge 125959110002, created on 2024-04-24

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Memorandum and Articles of Association

View Document

28/02/2428 February 2024 Particulars of variation of rights attached to shares

View Document

28/02/2428 February 2024 Change of share class name or designation

View Document

22/02/2422 February 2024 Notification of Plato Bidco Limited as a person with significant control on 2024-02-13

View Document

22/02/2422 February 2024 Cessation of Growth Capital Partners Nominees Limited as a person with significant control on 2024-02-13

View Document

21/02/2421 February 2024 Termination of appointment of Mario Jesus Garcia Aguiar as a director on 2024-02-13

View Document

21/02/2421 February 2024 Appointment of Mr Charlie Warhurst as a director on 2024-02-13

View Document

21/02/2421 February 2024 Appointment of Mr Tom Edwards as a director on 2024-02-13

View Document

21/02/2421 February 2024 Termination of appointment of Richard Shaw as a director on 2024-02-13

View Document

21/02/2421 February 2024 Termination of appointment of Charles David Preistley as a director on 2024-02-13

View Document

20/02/2420 February 2024 Memorandum and Articles of Association

View Document

20/02/2420 February 2024 Resolutions

View Document

20/02/2420 February 2024 Resolutions

View Document

19/02/2419 February 2024 Particulars of variation of rights attached to shares

View Document

19/02/2419 February 2024 Change of share class name or designation

View Document

17/02/2417 February 2024 Second filing of a statement of capital following an allotment of shares on 2022-05-20

View Document

16/02/2416 February 2024 Second filing of Confirmation Statement dated 2021-05-10

View Document

16/02/2416 February 2024 Satisfaction of charge 125959110001 in full

View Document

16/02/2416 February 2024 Statement of capital following an allotment of shares on 2024-02-13

View Document

16/02/2416 February 2024 Second filing of Confirmation Statement dated 2023-05-10

View Document

16/02/2416 February 2024 Second filing of Confirmation Statement dated 2022-05-10

View Document

04/11/234 November 2023 Group of companies' accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-10 with updates

View Document

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

View Document

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

View Document

28/10/2228 October 2022 Statement of capital following an allotment of shares on 2022-05-20

View Document

26/10/2226 October 2022 Second filing of a statement of capital following an allotment of shares on 2021-05-06

View Document

25/10/2225 October 2022 Second filing of Confirmation Statement dated 2022-05-10

View Document

08/06/228 June 2022 10/05/22 Statement of Capital gbp 7919.9

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2131 December 2021 Memorandum and Articles of Association

View Document

31/12/2131 December 2021 Resolutions

View Document

31/12/2131 December 2021 Resolutions

View Document

06/10/216 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-05-10 with updates

View Document

17/06/2117 June 2021 Statement of capital on 2021-06-17

View Document

18/05/2118 May 2021 Statement of capital following an allotment of shares on 2021-05-06

View Document

20/07/2020 July 2020 ARTICLES OF ASSOCIATION

View Document

17/07/2017 July 2020 ADOPT ARTICLES 25/06/2020

View Document

08/07/208 July 2020 COMPANY NAME CHANGED EMILIO TOPCO LIMITED CERTIFICATE ISSUED ON 08/07/20

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM PRINCES HOUSE 38 JERMYN STREET LONDON SW1Y 6DN UNITED KINGDOM

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR LEE JUSTIN CAMPBELL

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR CHRISTIAN TERRY

View Document

03/07/203 July 2020 25/06/20 STATEMENT OF CAPITAL GBP 8188.78

View Document

01/07/201 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 125959110001

View Document

11/05/2011 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information