CUBELOGIC GROUP LIMITED
Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-05-12 with updates |
15/05/2515 May 2025 | Change of details for Emilio Topco Limited as a person with significant control on 2025-05-15 |
28/11/2428 November 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
28/11/2428 November 2024 | |
23/10/2423 October 2024 | |
23/10/2423 October 2024 | |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
01/05/241 May 2024 | Registration of charge 125989840003, created on 2024-04-24 |
07/03/247 March 2024 | Termination of appointment of Richard Shaw as a director on 2024-02-13 |
07/03/247 March 2024 | Termination of appointment of Charles David Preistley as a director on 2024-02-13 |
04/03/244 March 2024 | Satisfaction of charge 125989840002 in full |
26/02/2426 February 2024 | Resolutions |
26/02/2426 February 2024 | Resolutions |
26/02/2426 February 2024 | Memorandum and Articles of Association |
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 |
16/02/2416 February 2024 | Satisfaction of charge 125989840001 in full |
01/11/231 November 2023 |
01/11/231 November 2023 | |
01/11/231 November 2023 | |
24/10/2324 October 2023 | |
24/10/2324 October 2023 | |
24/10/2324 October 2023 | |
24/10/2324 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
09/06/239 June 2023 | Confirmation statement made on 2023-05-12 with no 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 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/10/217 October 2021 | Accounts for a small company made up to 2020-12-31 |
09/08/219 August 2021 | Confirmation statement made on 2021-05-12 with no updates |
08/07/208 July 2020 | COMPANY NAME CHANGED EMILIO MIDCO LIMITED CERTIFICATE ISSUED ON 08/07/20 |
02/07/202 July 2020 | REGISTERED OFFICE CHANGED ON 02/07/2020 FROM PRINCES HOUSE 38 JERMYN STREET LONDON SW1Y 6DN UNITED KINGDOM |
02/07/202 July 2020 | DIRECTOR APPOINTED MR CHARLES DAVID PREISTLEY |
02/07/202 July 2020 | DIRECTOR APPOINTED MR LEE JUSTIN CAMPBELL |
02/07/202 July 2020 | DIRECTOR APPOINTED MR CHRISTIAN TERRY |
01/07/201 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 125989840001 |
13/05/2013 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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