Advanced company searchLink opens in new window

KUBUS HOLDINGS LIMITED

Company number 13900693

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)
19 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with updates
21 Nov 2023 AP03 Appointment of Mr Jordan Selby as a secretary on 14 November 2023
13 Nov 2023 AA Full accounts made up to 31 March 2023
27 Sep 2023 SH02 Statement of capital on 14 September 2023
  • GBP 7.691
26 Sep 2023 SH06 Cancellation of shares. Statement of capital on 14 September 2023
  • GBP 7.691
18 Sep 2023 SH19 Statement of capital on 18 September 2023
  • GBP 6.61284
18 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium 18/09/2023
  • RES06 ‐ Resolution of reduction in issued share capital
18 Sep 2023 CAP-SS Solvency Statement dated 18/09/23
18 Sep 2023 SH20 Statement by Directors
13 Sep 2023 SH19 Statement of capital on 13 September 2023
  • GBP 7.72565
13 Sep 2023 SH20 Statement by Directors
13 Sep 2023 CAP-SS Solvency Statement dated 13/09/23
13 Sep 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with updates
15 Feb 2023 AD01 Registered office address changed from Wellington House Cotswold Enterprise Park Kemble Cirencester GL7 6BQ United Kingdom to Wellington House Cotswold Business Park Kemble Cirencester GL7 6BQ on 15 February 2023
05 Dec 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 August 2022
  • GBP 7.72565
13 Sep 2022 MR01 Registration of charge 139006930001, created on 12 September 2022
10 Aug 2022 SH01 Statement of capital following an allotment of shares on 5 August 2022
  • GBP 7.545001
  • ANNOTATION Clarification a second filed SH01 was registered on 05/12/2022
26 May 2022 CERTNM Company name changed hamsard 3661 LIMITED\certificate issued on 26/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-26
09 Mar 2022 MA Memorandum and Articles of Association
09 Mar 2022 MA Memorandum and Articles of Association
09 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 March 2022
  • GBP 7.57965
09 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2022 AA01 Current accounting period extended from 28 February 2023 to 31 March 2023
08 Feb 2022 NEWINC Incorporation
Statement of capital on 2022-02-08
  • GBP .00001