Advanced company searchLink opens in new window

ECUBE HOLDINGS LIMITED

Company number 11441353

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 Mar 2024 AA Accounts for a small company made up to 31 December 2022
21 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
21 Jul 2023 TM01 Termination of appointment of Timothy Martin Schmidt as a director on 30 June 2023
21 Jul 2023 TM01 Termination of appointment of Dafydd Rhys John as a director on 22 May 2023
23 May 2023 AP01 Appointment of Mr David Ian Ladd as a director on 22 May 2023
15 Feb 2023 AP01 Appointment of Mr Simon Nolan as a director on 15 February 2023
25 Nov 2022 AA01 Current accounting period extended from 30 November 2022 to 31 December 2022
13 Oct 2022 AA Accounts for a small company made up to 30 November 2021
05 Oct 2022 TM01 Termination of appointment of Michael Corne as a director on 30 September 2022
02 Aug 2022 TM01 Termination of appointment of Peter James Dunsford as a director on 31 July 2022
06 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
06 Jul 2022 AP01 Appointment of Mr Lee Dermot Mcconnellogue as a director on 1 June 2022
29 Nov 2021 AP01 Appointment of Mr Steven John Taylor as a director on 27 October 2021
01 Sep 2021 AD01 Registered office address changed from Hanger 208 Dragon Way, Bro Tathan West St. Athan Barry Vale of Glamorgan CF62 4AF Wales to Hangar 208 Hangar 208 Dragon Way Bro Tathan West Barry CF62 4AF on 1 September 2021
27 Jul 2021 AP01 Appointment of Mr Dafydd Rhys John as a director on 27 July 2021
23 Jul 2021 AA Accounts for a small company made up to 30 November 2020
12 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with updates
24 Sep 2020 MA Memorandum and Articles of Association
15 Sep 2020 SH01 Statement of capital following an allotment of shares on 18 August 2020
  • GBP 4.95
08 Sep 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Sep 2020 SH10 Particulars of variation of rights attached to shares
08 Sep 2020 SH08 Change of share class name or designation
07 Sep 2020 CS01 Confirmation statement made on 28 June 2020 with updates
04 Sep 2020 PSC02 Notification of Project Swan Bidco Limited as a person with significant control on 18 August 2020
04 Sep 2020 PSC09 Withdrawal of a person with significant control statement on 4 September 2020