CUBELOGIC GROUP LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

15/05/2515 May 2025 Change of details for Emilio Topco Limited as a person with significant control on 2025-05-15

View Document

28/11/2428 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

28/11/2428 November 2024

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

01/05/241 May 2024 Registration of charge 125989840003, created on 2024-04-24

View Document

07/03/247 March 2024 Termination of appointment of Richard Shaw as a director on 2024-02-13

View Document

07/03/247 March 2024 Termination of appointment of Charles David Preistley as a director on 2024-02-13

View Document

04/03/244 March 2024 Satisfaction of charge 125989840002 in full

View Document

26/02/2426 February 2024 Resolutions

View Document

26/02/2426 February 2024 Resolutions

View Document

26/02/2426 February 2024 Memorandum and Articles of Association

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

16/02/2416 February 2024 Satisfaction of charge 125989840001 in full

View Document

01/11/231 November 2023

View Document

01/11/231 November 2023

View Document

01/11/231 November 2023

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-12 with no 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

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

View Accounts

07/10/217 October 2021 Accounts for a small company made up to 2020-12-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-05-12 with no updates

View Document

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

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM PRINCES HOUSE 38 JERMYN STREET LONDON SW1Y 6DN UNITED KINGDOM

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR CHARLES DAVID PREISTLEY

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR LEE JUSTIN CAMPBELL

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR CHRISTIAN TERRY

View Document

01/07/201 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 125989840001

View Document

13/05/2013 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


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