- Company Overview for HUB1000 LIMITED (06923321)
- Filing history for HUB1000 LIMITED (06923321)
- People for HUB1000 LIMITED (06923321)
- More for HUB1000 LIMITED (06923321)
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 2012 | AR01 | Annual return made up to 3 June 2012 with full list of shareholders | |
31 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
01 Aug 2011 | AR01 | Annual return made up to 3 June 2011 with full list of shareholders | |
23 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
03 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 1 October 2009
|
|
02 Aug 2010 | AR01 | Annual return made up to 3 June 2010 with full list of shareholders | |
02 Aug 2010 | CH01 | Director's details changed for Gareth Rhodri Handa on 3 June 2010 | |
04 Jun 2010 | AD01 | Registered office address changed from 10 Charterhouse Buildings Clerkenwell Road London EC1M 7AN on 4 June 2010 | |
23 Apr 2010 | AD01 | Registered office address changed from Suite 5, 50 Churchill Square Business Centre Kings Hill West Malling, Kent ME19 4YU on 23 April 2010 | |
14 Aug 2009 | 288a | Director appointed gareth rhodri handa | |
14 Aug 2009 | 288a | Director appointed richard christopher stangroom | |
14 Aug 2009 | 288a | Director appointed louise stangroom | |
14 Aug 2009 | 288a | Director appointed jonathan william spencer mayes | |
11 Jun 2009 | 288b | Appointment terminate, secretary hcs secretarial LIMITED logged form | |
11 Jun 2009 | 288b | Appointment terminated director aderyn hurworth | |
03 Jun 2009 | NEWINC | Incorporation |