- Company Overview for HUB BOX LIMITED (08591523)
- Filing history for HUB BOX LIMITED (08591523)
- People for HUB BOX LIMITED (08591523)
- Charges for HUB BOX LIMITED (08591523)
- Insolvency for HUB BOX LIMITED (08591523)
- Registers for HUB BOX LIMITED (08591523)
- More for HUB BOX LIMITED (08591523)
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) |
---|---|---|---|
24 Jan 2020 | MA | Memorandum and Articles of Association | |
24 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2019 | AP01 | Appointment of Mr Christian John Hugo as a director on 23 September 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 31 July 2019
|
|
12 Aug 2019 | PSC07 | Cessation of Mark Simon Harper as a person with significant control on 31 July 2019 | |
12 Aug 2019 | PSC07 | Cessation of Richard Crawford Boon as a person with significant control on 31 July 2019 | |
12 Aug 2019 | PSC02 | Notification of Provenance Investment Partners I Lp as a person with significant control on 31 July 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
20 Dec 2018 | AP01 | Appointment of Mr Sameer Shetty as a director on 13 September 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Jul 2018 | CH01 | Director's details changed for Mr Richard Crawford Boon on 26 June 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with updates | |
18 Oct 2017 | AP01 | Appointment of Mr Alexander Reilley as a director on 11 August 2017 | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Aug 2017 | CH01 | Director's details changed for Mr Michael Wodskou on 20 February 2017 | |
11 Aug 2017 | CH01 | Director's details changed for Mr Richard Crawford Boon on 20 February 2017 | |
11 Aug 2017 | CH01 | Director's details changed for Mr Mark Simon Harper on 23 February 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with updates | |
10 Jul 2017 | PSC07 | Cessation of Alexander Fredrick Godman Towill as a person with significant control on 29 November 2016 | |
10 Jul 2017 | AD01 | Registered office address changed from PO Box TR1 2PR First Floor Offices 68 Lemon Street Truro Cornwall England to First Floor Offices, 68 Lemon Street Truro Cornwall TR1 2PR on 10 July 2017 | |
27 Jun 2017 | AD03 | Register(s) moved to registered inspection location C/O Murrell Associates Limited 14 High Cross Truro TR1 2AJ | |
27 Jun 2017 | AD02 | Register inspection address has been changed to C/O Murrell Associates Limited 14 High Cross Truro TR1 2AJ | |
27 Jun 2017 | AD01 | Registered office address changed from 68 First Floor Offices Lemon Street Truro Cornwall TR1 2PR England to PO Box TR1 2PR First Floor Offices 68 Lemon Street Truro Cornwall on 27 June 2017 |