ECUBE HOLDINGS LIMITED

11441353
HANGAR 208 HANGAR 208 DRAGON WAY BRO TATHAN WEST CF62 4AF

Documents

Documents
Date Category Description Pages
30 Dec 2024 resolution Resolution 2 Buy now
18 Dec 2024 mortgage Registration of a charge 75 Buy now
04 Dec 2024 officers Appointment of director (Ms Caryn Nightengale) 2 Buy now
04 Dec 2024 officers Termination of appointment of director (Conrad David Vandersluis) 1 Buy now
07 Nov 2024 officers Second Filing Of Director Appointment With Name 3 Buy now
31 Oct 2024 officers Appointment of director (Mr. Conrad David Vandersluis) 3 Buy now
30 Oct 2024 officers Appointment of director (Ms Sharon Huskey Green) 2 Buy now
30 Oct 2024 officers Appointment of director (Mr David Lee Vollrath Ii) 2 Buy now
20 Sep 2024 accounts Annual Accounts 31 Buy now
09 Aug 2024 capital Notice of name or other designation of class of shares 2 Buy now
23 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Mar 2024 accounts Annual Accounts 26 Buy now
21 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2023 officers Termination of appointment of director (Timothy Martin Schmidt) 1 Buy now
21 Jul 2023 officers Termination of appointment of director (Dafydd Rhys John) 1 Buy now
23 May 2023 officers Appointment of director (Mr David Ian Ladd) 2 Buy now
15 Feb 2023 officers Appointment of director (Mr Simon Nolan) 2 Buy now
25 Nov 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Oct 2022 accounts Annual Accounts 19 Buy now
05 Oct 2022 officers Termination of appointment of director (Michael Corne) 1 Buy now
02 Aug 2022 officers Termination of appointment of director (Peter James Dunsford) 1 Buy now
06 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2022 officers Appointment of director (Mr Lee Dermot Mcconnellogue) 2 Buy now
29 Nov 2021 officers Appointment of director (Mr Steven John Taylor) 2 Buy now
01 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jul 2021 officers Appointment of director (Mr Dafydd Rhys John) 2 Buy now
23 Jul 2021 accounts Annual Accounts 14 Buy now
12 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Sep 2020 incorporation Memorandum Articles 8 Buy now
15 Sep 2020 capital Return of Allotment of shares 3 Buy now
08 Sep 2020 resolution Resolution 1 Buy now
08 Sep 2020 capital Notice of particulars of variation of rights attached to shares 2 Buy now
08 Sep 2020 capital Notice of name or other designation of class of shares 2 Buy now
07 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Sep 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
31 Aug 2020 officers Termination of appointment of director (Stephen Corne) 1 Buy now
31 Aug 2020 officers Termination of appointment of director (Rosemary Anne Schmidt) 1 Buy now
31 Aug 2020 officers Termination of appointment of director (Julie Elizabeth Corne) 1 Buy now
13 Aug 2020 accounts Annual Accounts 14 Buy now
06 Mar 2020 capital Return of Allotment of shares 4 Buy now
18 Dec 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
14 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Aug 2019 accounts Annual Accounts 5 Buy now
10 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
28 Sep 2018 officers Appointment of director (Mr Stephen Corne) 2 Buy now
09 Aug 2018 resolution Resolution 16 Buy now
29 Jun 2018 incorporation Incorporation Company 24 Buy now