About

Registered Number: 08139888
Date of Incorporation: 12/07/2012 (11 years and 11 months ago)
Company Status: Active
Registered Address: Apollo House Eboracum Way, Heworth Green, York, North Yorkshire, YO31 7RE

 

Realcube Technology Ltd was established in 2012, it has a status of "Active". There are 3 directors listed as Jones, Edward Anthony, Hobbs, John Anthony, Ward, Jeremy for the business. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOBBS, John Anthony 17 August 2012 16 June 2015 1
WARD, Jeremy 25 June 2013 12 April 2016 1
Secretary Name Appointed Resigned Total Appointments
JONES, Edward Anthony 12 July 2012 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
PSC02 - N/A 18 December 2019
PSC07 - N/A 18 December 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 17 May 2017
RESOLUTIONS - N/A 06 October 2016
RESOLUTIONS - N/A 06 October 2016
MR01 - N/A 09 September 2016
CS01 - N/A 26 July 2016
TM01 - Termination of appointment of director 13 July 2016
TM01 - Termination of appointment of director 13 July 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 27 August 2015
RESOLUTIONS - N/A 18 August 2015
AA - Annual Accounts 02 July 2015
AD01 - Change of registered office address 04 December 2014
AAMD - Amended Accounts 04 November 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 18 August 2014
TM01 - Termination of appointment of director 18 August 2014
SH01 - Return of Allotment of shares 18 August 2014
CH01 - Change of particulars for director 18 August 2014
AA01 - Change of accounting reference date 09 December 2013
AR01 - Annual Return 05 August 2013
AP01 - Appointment of director 02 August 2013
SH01 - Return of Allotment of shares 24 July 2013
AA - Annual Accounts 26 March 2013
AA01 - Change of accounting reference date 26 March 2013
SH01 - Return of Allotment of shares 05 September 2012
AP01 - Appointment of director 05 September 2012
TM01 - Termination of appointment of director 24 August 2012
SH10 - Notice of particulars of variation of rights attached to shares 16 August 2012
RESOLUTIONS - N/A 06 August 2012
AD01 - Change of registered office address 26 July 2012
NEWINC - New incorporation documents 12 July 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 September 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.