PROMONTORIA CUBIC LTD
Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Statement of capital following an allotment of shares on 2025-04-07 |
04/04/254 April 2025 | Termination of appointment of Catherine Mary Elizabeth Mcgrath as a director on 2025-04-01 |
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 |
04/04/254 April 2025 | Appointment of Ms Aline Sternberg as a director on 2025-04-01 |
20/02/2520 February 2025 | Confirmation statement made on 2025-02-20 with updates |
29/01/2529 January 2025 | Statement of capital following an allotment of shares on 2024-12-24 |
17/12/2417 December 2024 | Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-14 with no updates |
31/07/2431 July 2024 | Full accounts made up to 2023-12-31 |
27/12/2327 December 2023 | Confirmation statement made on 2023-12-14 with updates |
15/12/2315 December 2023 | Termination of appointment of John Paul Nowacki as a director on 2023-12-11 |
15/12/2315 December 2023 | Termination of appointment of Aline Sternberg as a director on 2023-12-11 |
15/12/2315 December 2023 | Appointment of Ms Jordina Roberta Walker as a director on 2023-12-11 |
15/12/2315 December 2023 | Appointment of Mr Renda Manyika as a director on 2023-12-11 |
15/09/2315 September 2023 | Termination of appointment of Constantinos Kleanthous as a director on 2023-09-15 |
15/09/2315 September 2023 | Appointment of Ms Catherine Mary Elizabeth Mcgrath as a director on 2023-09-15 |
25/08/2325 August 2023 | Full accounts made up to 2022-12-31 |
11/05/2311 May 2023 | Statement of capital following an allotment of shares on 2023-05-11 |
19/01/2319 January 2023 | Registration of charge 134840140003, created on 2023-01-18 |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-14 with updates |
25/11/2225 November 2022 | Statement of capital following an allotment of shares on 2022-11-25 |
16/09/2216 September 2022 | Registration of charge 134840140002, created on 2022-09-13 |
18/01/2218 January 2022 | Director's details changed for Mrs Debra Amy Parsall on 2022-01-05 |
08/12/218 December 2021 | Director's details changed for Miss Aline Sternberg on 2021-11-24 |
07/12/217 December 2021 | Resolutions |
07/12/217 December 2021 | Resolutions |
07/12/217 December 2021 | Resolutions |
07/12/217 December 2021 | Memorandum and Articles of Association |
02/12/212 December 2021 | Registration of charge 134840140001, created on 2021-11-30 |
02/12/212 December 2021 | Statement of capital following an allotment of shares on 2021-11-29 |
22/07/2122 July 2021 | Cessation of Promontoria Logistics Uk 4 Holdings B.V. as a person with significant control on 2021-07-01 |
22/07/2122 July 2021 | Notification of a person with significant control statement |
02/07/212 July 2021 | Cessation of Csc Corporate Services (Uk) Limited as a person with significant control on 2021-07-01 |
02/07/212 July 2021 | Notification of Promontoria Logistics Uk 4 Holdings B.V. as a person with significant control on 2021-07-01 |
02/07/212 July 2021 | Current accounting period shortened from 2022-06-30 to 2021-12-31 |
29/06/2129 June 2021 | Incorporation |
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