PROMONTORIA CUBIC LTD

Company Documents

DateDescription
08/04/258 April 2025 Statement of capital following an allotment of shares on 2025-04-07

View Document

04/04/254 April 2025 Termination of appointment of Catherine Mary Elizabeth Mcgrath as a director on 2025-04-01

View Document

04/04/254 April 2025 Registered office address changed from 10th Floor 5 Churchill Place Canary Wharf London Canary Wharf E14 5HU United Kingdom to 10th Floor 5 Churchill Place London E14 5HU on 2025-04-04

View Document

04/04/254 April 2025 Appointment of Ms Aline Sternberg as a director on 2025-04-01

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

29/01/2529 January 2025 Statement of capital following an allotment of shares on 2024-12-24

View Document

17/12/2417 December 2024 Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

31/07/2431 July 2024 Full accounts made up to 2023-12-31

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

15/12/2315 December 2023 Termination of appointment of John Paul Nowacki as a director on 2023-12-11

View Document

15/12/2315 December 2023 Termination of appointment of Aline Sternberg as a director on 2023-12-11

View Document

15/12/2315 December 2023 Appointment of Ms Jordina Roberta Walker as a director on 2023-12-11

View Document

15/12/2315 December 2023 Appointment of Mr Renda Manyika as a director on 2023-12-11

View Document

15/09/2315 September 2023 Termination of appointment of Constantinos Kleanthous as a director on 2023-09-15

View Document

15/09/2315 September 2023 Appointment of Ms Catherine Mary Elizabeth Mcgrath as a director on 2023-09-15

View Document

25/08/2325 August 2023 Full accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Statement of capital following an allotment of shares on 2023-05-11

View Document

19/01/2319 January 2023 Registration of charge 134840140003, created on 2023-01-18

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

25/11/2225 November 2022 Statement of capital following an allotment of shares on 2022-11-25

View Document

16/09/2216 September 2022 Registration of charge 134840140002, created on 2022-09-13

View Document

18/01/2218 January 2022 Director's details changed for Mrs Debra Amy Parsall on 2022-01-05

View Document

08/12/218 December 2021 Director's details changed for Miss Aline Sternberg on 2021-11-24

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Memorandum and Articles of Association

View Document

02/12/212 December 2021 Registration of charge 134840140001, created on 2021-11-30

View Document

02/12/212 December 2021 Statement of capital following an allotment of shares on 2021-11-29

View Document

22/07/2122 July 2021 Cessation of Promontoria Logistics Uk 4 Holdings B.V. as a person with significant control on 2021-07-01

View Document

22/07/2122 July 2021 Notification of a person with significant control statement

View Document

02/07/212 July 2021 Cessation of Csc Corporate Services (Uk) Limited as a person with significant control on 2021-07-01

View Document

02/07/212 July 2021 Notification of Promontoria Logistics Uk 4 Holdings B.V. as a person with significant control on 2021-07-01

View Document

02/07/212 July 2021 Current accounting period shortened from 2022-06-30 to 2021-12-31

View Document

29/06/2129 June 2021 Incorporation

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