Advanced company searchLink opens in new window

HUBBUB FOUNDATION UK

Company number 09038107

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)
21 Nov 2017 AP01 Appointment of Ms Catherine Brown as a director on 1 November 2017
21 Nov 2017 TM01 Termination of appointment of Fiona Claire Daly as a director on 31 October 2017
21 Nov 2017 TM01 Termination of appointment of Fiona Claire Daly as a director on 31 October 2017
04 Aug 2017 AA Group of companies' accounts made up to 31 October 2016
03 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
31 Jan 2017 AP01 Appointment of Ms Zoe Arden as a director on 31 January 2017
31 Jan 2017 AP01 Appointment of Ms Pilar Puig Cortada as a director on 31 January 2017
19 Jan 2017 AP01 Appointment of Mr Robert Leslie Gordon as a director on 4 October 2016
14 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
15 Apr 2016 AP01 Appointment of Mr Tom Latchford as a director on 14 April 2016
19 Feb 2016 AA Total exemption full accounts made up to 31 October 2015
04 Jan 2016 AA01 Previous accounting period extended from 31 May 2015 to 31 October 2015
20 Oct 2015 AP01 Appointment of Mr Simon Oswald as a director on 1 July 2015
11 Aug 2015 AD01 Registered office address changed from Room F60, First Floor, New Wing Somerset House Strand London WC2R 1LA to Somerset House Strand London WC2R 1LA on 11 August 2015
10 Jul 2015 AR01 Annual return made up to 30 June 2015 no member list
10 Jul 2015 AD03 Register(s) moved to registered inspection location 59 Knowle Wood Road Dorridge Solihull West Midlands B93 8JP
10 Jul 2015 AD02 Register inspection address has been changed to 59 Knowle Wood Road Dorridge Solihull West Midlands B93 8JP
13 Nov 2014 AP01 Appointment of Ms Fiona Claire Daly as a director on 14 October 2014
12 Nov 2014 AP01 Appointment of Mr Nicholas Flavelle Merriman as a director on 14 October 2014
12 Nov 2014 AP01 Appointment of Mr Hugh John Oliver Knowles as a director on 14 October 2014
27 Jul 2014 AR01 Annual return made up to 30 June 2014 no member list
27 Jul 2014 AD01 Registered office address changed from 9-13 Kean Street London WC2B 4AY to Room F60, First Floor, New Wing Somerset House Strand London WC2R 1LA on 27 July 2014
28 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 May 2014 CC04 Statement of company's objects
13 May 2014 NEWINC Incorporation