Advanced company searchLink opens in new window

MHUB LIMITED

Company number 06345028

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)
25 Aug 2015 TM01 Termination of appointment of Neal Southwell as a director on 1 September 2014
07 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
06 Sep 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-06
  • GBP 1,192.9
06 Sep 2014 AP01 Appointment of Mr Neal Southwell as a director on 14 May 2014
05 Sep 2014 CH01 Director's details changed for Mr Michael Nagle on 14 May 2014
05 Sep 2014 AP01 Appointment of Mr David Wickham as a director on 14 May 2014
03 Sep 2014 AP01 Appointment of Mr Neal Southwell as a director on 1 September 2014
03 Sep 2014 AP01 Appointment of Mr David Ian Wickham as a director on 1 September 2014
12 Mar 2014 SH01 Statement of capital following an allotment of shares on 12 February 2014
  • GBP 1,192.90
18 Nov 2013 AA Total exemption small company accounts made up to 31 August 2013
10 Sep 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
05 Dec 2012 AA Total exemption small company accounts made up to 31 August 2012
26 Oct 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
26 Oct 2012 TM02 Termination of appointment of Athos Business Solutions Limited as a secretary
11 Jan 2012 AA Total exemption small company accounts made up to 31 August 2011
02 Nov 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
01 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2011 AR01 Annual return made up to 16 August 2010 with full list of shareholders
31 Oct 2011 CH04 Secretary's details changed for Athos Business Solutions Limited on 1 January 2010
25 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2011 CERTNM Company name changed the credible communications company LIMITED\certificate issued on 20/10/11
  • RES15 ‐ Change company name resolution on 2011-10-12
  • NM01 ‐ Change of name by resolution
17 May 2011 AA Total exemption small company accounts made up to 31 August 2010
20 May 2010 AA Total exemption small company accounts made up to 31 August 2009
29 Jan 2010 AR01 Annual return made up to 16 August 2009 with full list of shareholders
05 Dec 2009 CERTNM Company name changed the credible reference company LIMITED\certificate issued on 05/12/09
  • RES15 ‐ Change company name resolution on 2009-11-25