Advanced company searchLink opens in new window

CUBELOGIC GROUP HOLDINGS LIMITED

Company number 12595911

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 May 2024 MR01 Registration of charge 125959110002, created on 24 April 2024
28 Feb 2024 SH10 Particulars of variation of rights attached to shares
28 Feb 2024 SH08 Change of share class name or designation
28 Feb 2024 MA Memorandum and Articles of Association
28 Feb 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2024 PSC02 Notification of Plato Bidco Limited as a person with significant control on 13 February 2024
22 Feb 2024 PSC07 Cessation of Growth Capital Partners Nominees Limited as a person with significant control on 13 February 2024
21 Feb 2024 AP01 Appointment of Mr Tom Edwards as a director on 13 February 2024
21 Feb 2024 TM01 Termination of appointment of Mario Jesus Garcia Aguiar as a director on 13 February 2024
21 Feb 2024 TM01 Termination of appointment of Charles David Preistley as a director on 13 February 2024
21 Feb 2024 TM01 Termination of appointment of Richard Shaw as a director on 13 February 2024
21 Feb 2024 AP01 Appointment of Mr Charlie Warhurst as a director on 13 February 2024
20 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Feb 2024 MA Memorandum and Articles of Association
19 Feb 2024 SH10 Particulars of variation of rights attached to shares
19 Feb 2024 SH08 Change of share class name or designation
17 Feb 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 May 2022
  • GBP 8,038.45
16 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 10 May 2023
16 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 10 May 2022
16 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 10 May 2021
16 Feb 2024 SH01 Statement of capital following an allotment of shares on 13 February 2024
  • GBP 8,038.45
16 Feb 2024 MR04 Satisfaction of charge 125959110001 in full
04 Nov 2023 AA Group of companies' accounts made up to 31 December 2022
09 Jun 2023 CS01 Confirmation statement made on 10 May 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 16/02/2024
10 May 2023 AD01 Registered office address changed from Door 3 1-2 Silex Street London SE1 0DW England to Door 3, 1-2 Silex Street London SE1 0DP on 10 May 2023