Advanced company searchLink opens in new window

HUBLE DIGITAL LIMITED

Company number 04371301

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)
18 Jun 2017 AA Unaudited abridged accounts made up to 31 March 2017
13 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
09 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
22 Dec 2015 AP01 Appointment of Mr Michael Alan Norton as a director on 1 December 2015
22 Dec 2015 AP01 Appointment of Ms Carol West as a director on 1 December 2015
25 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
12 Feb 2015 CH01 Director's details changed for Mr Robert John Dearsley on 1 January 2015
18 Nov 2014 AP01 Appointment of Ms Verity Jane Dearsley as a director on 13 November 2014
18 Nov 2014 AP01 Appointment of Mr David George Beesley as a director on 13 November 2014
17 Nov 2014 AD01 Registered office address changed from Premier House, Gogmore Lane Chertsey Surrey KT16 9AP to Europoint House 5-11 Lavington Street London SE1 0NZ on 17 November 2014
16 May 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
18 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Feb 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
03 Jan 2013 AA01 Current accounting period extended from 28 February 2013 to 31 March 2013
26 Sep 2012 CERTNM Company name changed itmg LIMITED\certificate issued on 26/09/12
  • RES15 ‐ Change company name resolution on 2012-09-12
26 Sep 2012 CONNOT Change of name notice
22 Mar 2012 AA Accounts for a dormant company made up to 28 February 2012
14 Feb 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
26 Jul 2011 TM01 Termination of appointment of Ashley Carr as a director
26 Jul 2011 TM02 Termination of appointment of Ashley Carr as a secretary
15 Jun 2011 AA Accounts for a dormant company made up to 28 February 2011
18 Feb 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders