PROJECT CUBE TOPCO LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-06-27 with no updates

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

22/05/2422 May 2024 Appointment of Mr Alfred Morris Davis as a director on 2024-05-22

View Document

11/01/2411 January 2024 Full accounts made up to 2023-03-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

30/03/2330 March 2023 Resolutions

View Document

30/03/2330 March 2023

View Document

30/03/2330 March 2023

View Document

30/03/2330 March 2023 Statement of capital on 2023-03-30

View Document

30/03/2330 March 2023 Resolutions

View Document

30/03/2330 March 2023 Resolutions

View Document

13/01/2313 January 2023 Full accounts made up to 2022-03-31

View Document

13/01/2313 January 2023 Termination of appointment of Stuart Gordon Owens as a director on 2023-01-13

View Document

10/01/2210 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-06-27 with updates

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Memorandum and Articles of Association

View Document

05/07/215 July 2021 Registration of charge 114395540005, created on 2021-06-28

View Document

05/07/215 July 2021 Change of share class name or designation

View Document

05/07/215 July 2021 Resolutions

View Document

02/07/212 July 2021 Appointment of Mr Stuart Gordon Owens as a director on 2021-06-21

View Document

02/07/212 July 2021 Particulars of variation of rights attached to shares

View Document

24/06/2124 June 2021 Termination of appointment of Andrew Derek Ball as a director on 2021-06-14

View Document

24/06/2124 June 2021 Termination of appointment of Guy Anthony Other as a director on 2021-06-14

View Document

24/06/2124 June 2021 Termination of appointment of Anthony William Rieger as a director on 2021-06-14

View Document

24/06/2124 June 2021 Notification of Conic Bidco Limited as a person with significant control on 2021-06-14

View Document

24/06/2124 June 2021 Cessation of Northedge Capital Ii Gp Llp as a person with significant control on 2021-06-14

View Document

24/06/2124 June 2021 Cessation of Northedge Capital Nominee Limited as a person with significant control on 2021-06-14

View Document

18/06/2118 June 2021 Satisfaction of charge 114395540002 in full

View Document

18/06/2118 June 2021 Satisfaction of charge 114395540003 in full

View Document

18/06/2118 June 2021 Satisfaction of charge 114395540004 in full

View Document

18/06/2118 June 2021 Satisfaction of charge 114395540001 in full

View Document

21/08/2021 August 2020 ADOPT ARTICLES 31/07/2020

View Document

21/08/2021 August 2020 ARTICLES OF ASSOCIATION

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

10/08/2010 August 2020 31/07/20 STATEMENT OF CAPITAL GBP 5076.606

View Document

07/08/207 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 114395540004

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR ANDREW DEREK BALL

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT FREER

View Document

02/08/192 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM MOWBRAY HOUSE CASTLE MEADOW ROAD NOTTINGHAM NOTTINGHAMSHIRE NG2 1BJ ENGLAND

View Document

28/02/1928 February 2019 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 114395540003

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MR ANTHONY WILLIAM RIEGER

View Document

30/01/1930 January 2019 30/01/19 STATEMENT OF CAPITAL GBP 5025

View Document

03/10/183 October 2018 SUB-DIVISION 28/08/18

View Document

01/10/181 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114395540002

View Document

14/09/1814 September 2018 ADOPT ARTICLES 28/08/2018

View Document

07/09/187 September 2018 DIRECTOR APPOINTED MR GUY ANTHONY OTHER

View Document

07/09/187 September 2018 DIRECTOR APPOINTED MR BENJAMIN WILLIAM HOWARD

View Document

06/09/186 September 2018 CURRSHO FROM 30/06/2019 TO 31/03/2019

View Document

06/09/186 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114395540001

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 13TH FLOOR NUMBER ONE SPINNINGFIELDS 1 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB UNITED KINGDOM

View Document

05/09/185 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORTHEDGE CAPITAL NOMINEE LIMITED

View Document

05/09/185 September 2018 28/08/18 STATEMENT OF CAPITAL GBP 4925

View Document

28/06/1828 June 2018 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