- Company Overview for DERBY HUB (07726352)
- Filing history for DERBY HUB (07726352)
- People for DERBY HUB (07726352)
- More for DERBY HUB (07726352)
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) |
---|---|---|---|
05 Dec 2024 | AA | Total exemption full accounts made up to 31 August 2024 | |
07 Aug 2024 | CS01 | Confirmation statement made on 2 August 2024 with no updates | |
20 Nov 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with no updates | |
05 Dec 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with no updates | |
15 Oct 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with no updates | |
20 May 2021 | CH01 | Director's details changed for Mr Simon John Thacker on 1 May 2021 | |
26 Jan 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
13 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
19 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
04 Mar 2020 | AP01 | Appointment of Mr Simon John Thacker as a director on 4 March 2020 | |
04 Mar 2020 | TM01 | Termination of appointment of Sarah Jane Margaret Loates as a director on 4 March 2020 | |
04 Mar 2020 | AD01 | Registered office address changed from 80 C/O Koobr Limited Nightingale Road Derby DE24 8BF England to C/O Koobr, 1 st James Place Friar Gate Derby DE1 1BT on 4 March 2020 | |
12 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
29 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
09 Apr 2019 | AD01 | Registered office address changed from C/O David Coleman & Co Ltd 51 Portland Square Sutton-in-Ashfield NG17 1AZ England to 80 C/O Koobr Limited Nightingale Road Derby DE24 8BF on 9 April 2019 | |
03 Sep 2018 | AP01 | Appointment of Mr Owen Henry Conti as a director on 3 September 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
25 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
13 Mar 2018 | TM01 | Termination of appointment of Yvonne Carol Gorman as a director on 7 March 2018 | |
31 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates | |
12 May 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates |