Advanced company searchLink opens in new window

CTRL HUB LIMITED

Company number 09483451

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)
18 Aug 2017 CH01 Director's details changed for Mr Simon James Maughan on 10 August 2017
18 Aug 2017 CH01 Director's details changed for Mr Mark Lisgo on 10 August 2017
18 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with updates
18 Aug 2017 PSC07 Cessation of Colin Shaw as a person with significant control on 10 August 2017
18 Aug 2017 PSC02 Notification of Ukdv Holdings Limited as a person with significant control on 6 April 2016
18 Aug 2017 PSC02 Notification of Imperator Consulting Limited as a person with significant control on 6 April 2016
17 Jul 2017 AA Total exemption full accounts made up to 31 October 2016
30 Mar 2017 AD01 Registered office address changed from 10 Samson Close Newcastle upon Tyne NE12 6DX United Kingdom to 4 High Street Stanley County Durham DH9 0DQ on 30 March 2017
11 Oct 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 October 2016
11 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
10 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
29 Jul 2016 SH01 Statement of capital following an allotment of shares on 22 October 2015
  • GBP 1
21 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
06 Apr 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
03 Nov 2015 AP01 Appointment of Mr Simon James Maughan as a director on 22 October 2015
03 Nov 2015 AP01 Appointment of Mr Mark Lisgo as a director on 22 October 2015
26 Jun 2015 CERTNM Company name changed ukdv teemo LIMITED\certificate issued on 26/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-25
11 Mar 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-03-11
  • GBP 1