- Company Overview for HUBLE DIGITAL LIMITED (04371301)
- Filing history for HUBLE DIGITAL LIMITED (04371301)
- People for HUBLE DIGITAL LIMITED (04371301)
- More for HUBLE DIGITAL LIMITED (04371301)
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
|
|
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
|
|
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
|
|
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
|
|
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 |