Advanced company searchLink opens in new window

UK PROPERTY HUB LIMITED

Company number 08015445

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)
07 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2022 AA Micro company accounts made up to 30 April 2021
08 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
09 Apr 2021 AA Micro company accounts made up to 30 April 2020
18 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
15 Oct 2020 TM02 Termination of appointment of Yaser Khan as a secretary on 14 December 2019
03 Jun 2020 AD01 Registered office address changed from C/O Amex Associates 144-146 East Barnet Road 1st Floor Right Barnet EN4 8rd England to 102 Green Lane Morden SM4 6SS on 3 June 2020
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
13 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
26 Feb 2019 CS01 Confirmation statement made on 1 December 2018 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
28 Dec 2018 AD01 Registered office address changed from C/O Amex Associates Ltd 85B Headstone Road Harrow HA1 1PG England to C/O Amex Associates 144-146 East Barnet Road 1st Floor Right Barnet EN4 8rd on 28 December 2018
09 Feb 2018 AA Micro company accounts made up to 30 April 2017
21 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
17 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
01 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
01 Dec 2016 AD01 Registered office address changed from 85 B Headstone Road Harrow HA1 1PG to C/O Amex Associates Ltd 85B Headstone Road Harrow HA1 1PG on 1 December 2016
23 Feb 2016 AP03 Appointment of Mr Yaser Khan as a secretary on 23 February 2016
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
08 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
08 Dec 2015 CH01 Director's details changed for Mr Junaid Elahi on 8 December 2015
30 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
02 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
24 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100