Advanced company searchLink opens in new window

THE NUMBER HUB LIMITED

Company number 09278002

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 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2021 AA Accounts for a dormant company made up to 31 October 2021
08 Dec 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
22 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with updates
20 Feb 2021 AA Total exemption full accounts made up to 31 October 2020
11 Feb 2021 AA Total exemption full accounts made up to 31 October 2019
28 Nov 2020 SOAS(A) Voluntary strike-off action has been suspended
24 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2020 CS01 Confirmation statement made on 25 February 2020 with updates
12 Dec 2019 DS01 Application to strike the company off the register
01 Aug 2019 AA Micro company accounts made up to 31 October 2018
02 Apr 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
30 Apr 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
15 Nov 2017 AA Micro company accounts made up to 31 October 2017
27 Feb 2017 CS01 Confirmation statement made on 25 February 2017 with updates
10 Nov 2016 AA Micro company accounts made up to 31 October 2016
10 Oct 2016 AD01 Registered office address changed from Britannia House Caerphilly Business Park Van Road Caerphilly Mid Glamorgan CF83 3GG to Offices 9 & 10 Moy Road Business Centre Moy Road Industrial Estate Taffs Well Cardiff CF15 7QR on 10 October 2016
15 Jul 2016 AA Micro company accounts made up to 31 October 2015
25 Feb 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
19 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
19 Nov 2015 CH01 Director's details changed for Mrs Marsha Ann Ward on 1 January 2015
29 Nov 2014 AD01 Registered office address changed from Unit 6 Block G, Evans Business Centre Western Industrial Estate Caerphilly CF83 1BE Wales to Britannia House Caerphilly Business Park Van Road Caerphilly Mid Glamorgan CF83 3GG on 29 November 2014
23 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-23
  • GBP 1