REALCUBE TECHNOLOGY LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewChange of details for Hunters Property Plc as a person with significant control on 2025-07-10

View Document

10/07/2510 July 2025 NewConfirmation statement made on 2025-07-10 with updates

View Document

13/01/2513 January 2025 Termination of appointment of David Arthur Raggett as a director on 2025-01-02

View Document

13/01/2513 January 2025 Termination of appointment of Glynis Joan Frew as a director on 2025-01-02

View Document

13/01/2513 January 2025 Appointment of Mr Benjamin Peter Dodds as a director on 2025-01-02

View Document

15/10/2415 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

07/10/237 October 2023

View Document

07/10/237 October 2023

View Document

07/10/237 October 2023

View Document

07/10/237 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

03/08/213 August 2021

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUNTERS PROPERTY PLC

View Document

18/12/1918 December 2019 CESSATION OF HUNTERS PROPERTY GROUP LIMITED AS A PSC

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

01/07/191 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

05/06/185 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

17/05/1717 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/10/166 October 2016 ALTER ARTICLES 31/08/2016

View Document

06/10/166 October 2016 ALTER ARTICLES 02/09/2016

View Document

09/09/169 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081398880001

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HOBBS

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY WARD

View Document

01/06/161 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/08/1527 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

18/08/1518 August 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/07/152 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM 18 & 19 COLLIERGATE YORK NORTH YORKSHIRE YO1 8EN

View Document

04/11/144 November 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WARD / 01/08/2013

View Document

18/08/1418 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

18/08/1418 August 2014 14/01/14 STATEMENT OF CAPITAL GBP 473.00

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT HEELEY

View Document

09/12/139 December 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

05/08/135 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

02/08/132 August 2013 DIRECTOR APPOINTED JEREMY WARD

View Document

24/07/1324 July 2013 30/06/13 STATEMENT OF CAPITAL GBP 299.80

View Document

26/03/1326 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

26/03/1326 March 2013 PREVSHO FROM 31/07/2013 TO 31/10/2012

View Document

05/09/125 September 2012 17/08/12 STATEMENT OF CAPITAL GBP 235.40

View Document

05/09/125 September 2012 DIRECTOR APPOINTED JOHN ANTHONY HOBBS

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY WARD

View Document

06/08/126 August 2012 ADOPT ARTICLES 30/07/2012

View Document

26/07/1226 July 2012 REGISTERED OFFICE CHANGED ON 26/07/2012 FROM OFFICE SUITE D261 D-MILL DEAN CLOUGH HALIFAX WEST YORKSHIRE HX3 5AX ENGLAND

View Document

12/07/1212 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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