RENOVARO CUBE INTL LTD
Company Documents
Date | Description |
---|---|
25/08/2525 August 2025 New | Termination of appointment of Maurice Van Tilburg as a director on 2025-08-22 |
23/07/2523 July 2025 New | Compulsory strike-off action has been discontinued |
23/07/2523 July 2025 New | Compulsory strike-off action has been discontinued |
22/07/2522 July 2025 New | Registered office address changed from PO Box 4385 14935846 - Companies House Default Address Cardiff CF14 8LH to 86-90 Paul Street London EC2A 4NE on 2025-07-22 |
24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
11/06/2511 June 2025 | Confirmation statement made on 2025-06-04 with no updates |
04/06/254 June 2025 | Director's details changed for Maurice Van Tilburg on 2025-06-01 |
08/05/258 May 2025 | Registered office address changed to PO Box 4385, 14935846 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-08 |
28/02/2528 February 2025 | Termination of appointment of Karen Brink as a director on 2024-11-08 |
05/02/255 February 2025 | Total exemption full accounts made up to 2023-12-31 |
31/01/2531 January 2025 | Director's details changed for Ms Karen Brink on 2025-01-31 |
27/11/2427 November 2024 | Appointment of David Weinstein as a director on 2024-11-08 |
18/11/2418 November 2024 | Appointment of Douglas Calder as a director on 2024-11-08 |
18/11/2418 November 2024 | Director's details changed for Mark Collins on 2024-11-08 |
18/11/2418 November 2024 | Appointment of Mark Collins as a director on 2024-11-08 |
13/11/2413 November 2024 | Appointment of Maurice Van Tilburg as a director on 2024-11-08 |
11/11/2411 November 2024 | Appointment of Mr James A. Mcnulty as a director on 2024-11-08 |
08/11/248 November 2024 | Termination of appointment of James Sapirstein as a director on 2024-10-23 |
05/11/245 November 2024 | Termination of appointment of Jayne Mcnicol as a director on 2024-10-23 |
05/11/245 November 2024 | Termination of appointment of Avram Miller as a director on 2024-10-23 |
05/11/245 November 2024 | Termination of appointment of Ruud Hendriks as a director on 2024-10-23 |
05/11/245 November 2024 | Previous accounting period shortened from 2024-06-30 to 2023-12-31 |
05/11/245 November 2024 | Termination of appointment of Carol Brosgart as a director on 2024-10-23 |
05/11/245 November 2024 | Termination of appointment of Mark Dybul as a director on 2024-10-23 |
05/11/245 November 2024 | Termination of appointment of Rene Sindlev as a director on 2024-10-23 |
24/07/2424 July 2024 | Termination of appointment of Leni Boeren as a director on 2024-06-27 |
17/07/2417 July 2024 | Confirmation statement made on 2024-06-13 with updates |
18/03/2418 March 2024 | Termination of appointment of Rf Secretaries Limited as a secretary on 2024-03-01 |
27/02/2427 February 2024 | Certificate of change of name |
27/02/2427 February 2024 | Appointment of Jayne Mcnicol as a director on 2024-02-13 |
27/02/2427 February 2024 | Appointment of Dr Mark Dybul as a director on 2024-02-13 |
27/02/2427 February 2024 | Appointment of Carol Brosgart as a director on 2024-02-13 |
27/02/2427 February 2024 | Appointment of James Sapirstein as a director on 2024-02-13 |
27/02/2427 February 2024 | Appointment of Avram Miller as a director on 2024-02-13 |
27/02/2427 February 2024 | Appointment of Ruud Hendriks as a director on 2024-02-13 |
27/02/2427 February 2024 | Appointment of Rene Sindlev as a director on 2024-02-13 |
27/02/2427 February 2024 | Appointment of Leni Boeren as a director on 2024-02-13 |
27/02/2427 February 2024 | Notification of Renovaro Inc. as a person with significant control on 2024-02-13 |
27/02/2427 February 2024 | Cessation of Karen Brink as a person with significant control on 2024-02-13 |
27/02/2427 February 2024 | Termination of appointment of Frank Van Asch as a director on 2024-02-13 |
27/02/2427 February 2024 | Termination of appointment of Coenraad Karel Van Kalken as a director on 2024-02-13 |
14/02/2414 February 2024 | Statement of capital following an allotment of shares on 2024-02-09 |
10/01/2410 January 2024 | Appointment of Dr Coenraad Karel Van Kalken as a director on 2024-01-08 |
09/01/249 January 2024 | Termination of appointment of Craig Rhodes as a director on 2024-01-08 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/08/2331 August 2023 | Memorandum and Articles of Association |
22/08/2322 August 2023 | Resolutions |
22/08/2322 August 2023 | Resolutions |
22/08/2322 August 2023 | Resolutions |
21/08/2321 August 2023 | Notification of Karen Brink as a person with significant control on 2023-08-18 |
21/08/2321 August 2023 | Statement of capital following an allotment of shares on 2023-08-18 |
21/08/2321 August 2023 | Appointment of Mr Frank Van Asch as a director on 2023-08-18 |
21/08/2321 August 2023 | Cessation of Karen Brink as a person with significant control on 2023-08-18 |
21/08/2321 August 2023 | Statement of capital following an allotment of shares on 2023-08-18 |
01/08/231 August 2023 | Appointment of Craig Rhodes as a director on 2023-08-01 |
31/07/2331 July 2023 | Certificate of change of name |
28/07/2328 July 2023 | Appointment of Rf Secretaries Limited as a secretary on 2023-07-28 |
14/06/2314 June 2023 | Incorporation |
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