- Company Overview for THE ADVISER SUPPORT HUB LIMITED (05581826)
- Filing history for THE ADVISER SUPPORT HUB LIMITED (05581826)
- People for THE ADVISER SUPPORT HUB LIMITED (05581826)
- Charges for THE ADVISER SUPPORT HUB LIMITED (05581826)
- More for THE ADVISER SUPPORT HUB LIMITED (05581826)
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) |
---|---|---|---|
14 Oct 2013 | AR01 | Annual return made up to 4 October 2013 with full list of shareholders | |
01 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
25 Oct 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
02 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
21 Oct 2011 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
02 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
05 Nov 2010 | AR01 | Annual return made up to 4 October 2010 with full list of shareholders | |
05 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
03 Dec 2009 | AR01 | Annual return made up to 4 October 2009 with full list of shareholders | |
03 Dec 2009 | CH01 | Director's details changed for Raymond Keith Galbally on 3 October 2009 | |
14 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Oct 2009 | AP01 | Appointment of Daniel Charles Galbally as a director | |
06 Oct 2009 | TM02 | Termination of appointment of John Breen as a secretary | |
06 Oct 2009 | TM01 | Termination of appointment of John Breen as a director | |
06 Oct 2009 | AD01 | Registered office address changed from Unit 20 Hopewell Business Centre 105 Hopewell Drive Chatham Kent ME5 7DX on 6 October 2009 | |
26 Sep 2009 | CERTNM | Company name changed insight creative marketing LIMITED\certificate issued on 28/09/09 | |
08 Dec 2008 | AA | Total exemption full accounts made up to 28 February 2008 | |
25 Nov 2008 | 363a | Return made up to 04/10/08; full list of members | |
31 Oct 2007 | 363a | Return made up to 04/10/07; full list of members | |
26 Jul 2007 | AA | Total exemption full accounts made up to 28 February 2007 | |
19 Jan 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
19 Jan 2007 | 363a | Return made up to 04/10/06; full list of members | |
19 Jan 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
12 Jan 2007 | 287 | Registered office changed on 12/01/07 from: devonshire house 60 goswell road london EC1M 7AD |