Advanced company searchLink opens in new window

THE INTERIM HUB LIMITED

Company number 07254440

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)
14 Jan 2025 CH01 Director's details changed for Mr Charles Roderick Spencer Fowler on 14 January 2025
03 Dec 2024 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2024 DS01 Application to strike the company off the register
04 Nov 2024 CS01 Confirmation statement made on 21 October 2024 with no updates
14 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
03 Nov 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
04 Nov 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
13 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Nov 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
28 Jan 2021 PSC02 Notification of Stratco Limited as a person with significant control on 22 October 2020
28 Jan 2021 PSC07 Cessation of Charles Roderick Spencer Fowler as a person with significant control on 22 October 2020
11 Dec 2020 CH03 Secretary's details changed for Mr Charles Roderick Spencer Fowler on 11 December 2020
11 Dec 2020 CH01 Director's details changed for Mr Charles Roderick Spencer Fowler on 11 December 2020
10 Dec 2020 AD01 Registered office address changed from Orchard House Park Lane Reigate Surrey RH2 8JX to The Old Bakery Blackborough Road Reigate RH2 7BU on 10 December 2020
02 Nov 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
06 May 2020 AA Total exemption full accounts made up to 31 March 2020
08 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
17 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
07 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
18 May 2018 AD02 Register inspection address has been changed from C/O Competex Ltd 47C Blackborough Road Reigate Surrey RH2 7BU United Kingdom to The Old Bakery Blackborough Road Reigate RH2 7BU
18 May 2018 CS01 Confirmation statement made on 3 November 2017 with no updates
18 May 2018 AD03 Register(s) moved to registered inspection location C/O Competex Ltd 47C Blackborough Road Reigate Surrey RH2 7BU
23 Nov 2017 AA Total exemption full accounts made up to 31 March 2017