HAILSHAM CUBE LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

21/01/2521 January 2025 Satisfaction of charge 133252110001 in full

View Document

18/12/2418 December 2024 Certificate of change of name

View Document

17/12/2417 December 2024 Termination of appointment of Alicia Marie Peters as a director on 2024-12-09

View Document

12/12/2412 December 2024 Appointment of Mr Thomas Edmund Hoye as a director on 2024-12-09

View Document

12/12/2412 December 2024 Appointment of Mr Jonathan Robert Brown as a director on 2024-12-09

View Document

12/12/2412 December 2024 Termination of appointment of Gen Ii Corporate Services (Jersey) Limited as a secretary on 2024-12-09

View Document

12/12/2412 December 2024 Registered office address changed from 8 Sackville Street London W1S 3DG England to 1 James Street London W1U 1DR on 2024-12-12

View Document

12/12/2412 December 2024 Termination of appointment of Joy Chen as a director on 2024-12-09

View Document

12/12/2412 December 2024 Appointment of Mr Christopher John Fleetwood as a director on 2024-12-09

View Document

12/12/2412 December 2024 Cessation of Box+ Iii Holdings (Uk) Limited as a person with significant control on 2024-12-09

View Document

12/12/2412 December 2024 Notification of Redevco Cube Limited as a person with significant control on 2024-12-09

View Document

11/12/2411 December 2024 Registration of charge 133252110002, created on 2024-12-09

View Document

16/10/2416 October 2024 Accounts for a small company made up to 2023-12-31

View Document

24/04/2424 April 2024 Secretary's details changed for Crestbridge Corporate Services Limited on 2024-04-16

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

20/02/2420 February 2024 Termination of appointment of James Alexander Boadle as a director on 2024-02-08

View Document

20/02/2420 February 2024 Appointment of Ms Joy Chen as a director on 2024-02-08

View Document

08/12/238 December 2023 Statement of capital following an allotment of shares on 2023-11-30

View Document

18/10/2318 October 2023 Termination of appointment of Ruby Kaur Jhita as a director on 2023-10-10

View Document

06/10/236 October 2023 Accounts for a small company made up to 2022-12-31

View Document

21/06/2321 June 2023 Appointment of Ms Alicia Marie Peters as a director on 2023-06-08

View Document

21/06/2321 June 2023 Termination of appointment of Alison Jane Lambert as a director on 2023-06-07

View Document

02/06/232 June 2023 Appointment of Miss Ruby Kaur Jhita as a director on 2023-05-26

View Document

02/06/232 June 2023 Termination of appointment of Ann Mary Hodgetts as a director on 2023-05-22

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

09/01/239 January 2023 Accounts for a small company made up to 2021-12-31

View Document

28/11/2228 November 2022 Termination of appointment of Crestbridge Uk Limited as a secretary on 2022-10-27

View Document

28/11/2228 November 2022 Appointment of Crestbridge Corporate Services Limited as a secretary on 2022-10-27

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-08 with updates

View Document

21/10/2121 October 2021 Registration of charge 133252110001, created on 2021-10-19

View Document

19/10/2119 October 2021 Resolutions

View Document

19/10/2119 October 2021 Memorandum and Articles of Association

View Document

19/10/2119 October 2021 Resolutions

View Document

13/10/2113 October 2021 Statement of capital following an allotment of shares on 2021-10-01

View Document

23/09/2123 September 2021 Statement of capital following an allotment of shares on 2021-04-16

View Document

22/09/2122 September 2021 Memorandum and Articles of Association

View Document

22/09/2122 September 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

09/07/219 July 2021 Memorandum and Articles of Association

View Document

09/07/219 July 2021 ARTICLES OF ASSOCIATION

View Document

02/06/212 June 2021 CURRSHO FROM 30/04/2022 TO 31/12/2021

View Document

09/04/219 April 2021 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