Download leads from Nexok and grow your business. Find out more

Cubicle Washroom Systems Limited

Documents

Total Documents65
Total Pages602

Filing History

2 April 2024Accounts for a small company made up to 31 December 2023
21 February 2024Resolutions
  • RES13 ‐ Company business 31/01/2024
21 February 2024Resolutions
  • RES13 ‐ Company business 31/01/2024
8 February 2024Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
8 February 2024Memorandum and Articles of Association
8 February 2024Appointment of Mr Daren Jonathan Wallis as a director on 31 January 2024
8 February 2024Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
7 February 2024Change of share class name or designation
7 February 2024Appointment of Mr Jonathan Steven Sherry as a director on 31 January 2024
7 February 2024Termination of appointment of Mark Edward Colley as a director on 31 January 2024
7 February 2024Appointment of Mr Jonathan Steven Sherry as a secretary on 31 January 2024
6 February 2024Cessation of Mark Edward Colley as a person with significant control on 31 January 2024
6 February 2024Notification of Rsbp Limited as a person with significant control on 31 January 2024
6 February 2024Cessation of Clearsight Turnaround Fund Iii (Sca) Sicav-Sif as a person with significant control on 31 January 2024
2 February 2024Registration of charge 099190410005, created on 31 January 2024
5 January 2024Second filing of a statement of capital following an allotment of shares on 19 April 2018
  • GBP 108.4
2 January 2024Confirmation statement made on 23 December 2023 with no updates
15 November 2023Satisfaction of charge 099190410003 in full
15 November 2023Satisfaction of charge 099190410004 in full
4 May 2023Memorandum and Articles of Association
4 May 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
25 April 2023Statement of capital following an allotment of shares on 2 November 2021
  • GBP 108.4
15 March 2023Accounts for a small company made up to 31 December 2022
30 January 2023Confirmation statement made on 23 December 2022 with no updates
16 March 2022Accounts for a small company made up to 31 December 2021
23 December 2021Confirmation statement made on 23 December 2021 with updates
23 December 2021Notification of Clearsight Turnaround Fund Iii (Sca) Sicav-Sif as a person with significant control on 20 December 2021
23 December 2021Cessation of Valtegra Fund I Scsp as a person with significant control on 20 December 2021
21 June 2021Confirmation statement made on 18 May 2021 with no updates
22 April 2021Accounts for a small company made up to 31 December 2020
8 June 2020Registration of charge 099190410004, created on 3 June 2020
18 May 2020Confirmation statement made on 18 May 2020 with no updates
8 April 2020Accounts for a small company made up to 31 December 2019
20 June 2019Satisfaction of charge 099190410002 in full
20 June 2019Satisfaction of charge 099190410001 in full
22 May 2019Confirmation statement made on 22 May 2019 with updates
29 March 2019Accounts for a small company made up to 31 December 2018
8 June 2018Confirmation statement made on 8 June 2018 with updates
9 May 2018Sub-division of shares on 19 April 2018
9 May 2018Statement of capital following an allotment of shares on 19 April 2018
  • GBP 105.30
  • ANNOTATION Clarification a second filed SH01 was registered on 05/01/2024
2 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares subdivided 19/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
12 March 2018Accounts for a small company made up to 31 December 2017
17 January 2018Registration of charge 099190410003, created on 15 January 2018
24 November 2017Confirmation statement made on 24 November 2017 with updates
24 November 2017Confirmation statement made on 24 November 2017 with updates
13 April 2017Full accounts made up to 31 December 2016
13 April 2017Full accounts made up to 31 December 2016
19 December 2016Confirmation statement made on 15 December 2016 with updates
19 December 2016Confirmation statement made on 15 December 2016 with updates
31 October 2016Termination of appointment of Glen Edward Robinson as a director on 28 October 2016
31 October 2016Termination of appointment of Jeffrey John Krijn Hoogesteger as a director on 28 October 2016
31 October 2016Appointment of Mr Mark Edward Colley as a director on 28 October 2016
31 October 2016Termination of appointment of Glen Edward Robinson as a director on 28 October 2016
31 October 2016Appointment of Mr Mark Edward Colley as a director on 28 October 2016
31 October 2016Termination of appointment of Jeffrey John Krijn Hoogesteger as a director on 28 October 2016
28 June 2016Registered office address changed from 1 Lyric Square Hammersmith London W6 0NB United Kingdom to Gore Road Industrial Estate New Milton Hampshire BH25 6SA on 28 June 2016
28 June 2016Registered office address changed from 1 Lyric Square Hammersmith London W6 0NB United Kingdom to Gore Road Industrial Estate New Milton Hampshire BH25 6SA on 28 June 2016
14 January 2016Registration of charge 099190410002, created on 13 January 2016
14 January 2016Registration of charge 099190410002, created on 13 January 2016
13 January 2016Appointment of Mr Glen Edward Robinson as a director on 11 January 2016
13 January 2016Appointment of Mr Glen Edward Robinson as a director on 11 January 2016
24 December 2015Registration of charge 099190410001, created on 18 December 2015
24 December 2015Registration of charge 099190410001, created on 18 December 2015
16 December 2015Incorporation
Statement of capital on 2015-12-16
  • GBP 100
16 December 2015Incorporation
Statement of capital on 2015-12-16
  • GBP 100
Sign up now to grow your client base. Plans & Pricing