- Company Overview for HUB UK GROUP LIMITED (10005802)
- Filing history for HUB UK GROUP LIMITED (10005802)
- People for HUB UK GROUP LIMITED (10005802)
- Charges for HUB UK GROUP LIMITED (10005802)
- More for HUB UK GROUP LIMITED (10005802)
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) |
---|---|---|---|
26 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
27 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
03 Oct 2023 | AD01 | Registered office address changed from 132 Chaldon Way Coulsdon CR5 1DE England to 8 Marlowe Business Centre Orange Street Canterbury CT1 2JA on 3 October 2023 | |
22 Aug 2023 | MR04 | Satisfaction of charge 100058020001 in full | |
18 Aug 2023 | MR01 | Registration of charge 100058020002, created on 14 August 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
07 Nov 2022 | MR01 | Registration of charge 100058020001, created on 31 October 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
02 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
18 May 2021 | TM01 | Termination of appointment of Louise Maria Brain as a director on 18 May 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
30 Nov 2020 | AA | Micro company accounts made up to 29 February 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with updates | |
19 Feb 2020 | PSC04 | Change of details for Mr Michael John Peter Brain as a person with significant control on 1 February 2020 | |
28 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
19 Sep 2019 | CH01 | Director's details changed for Mr Michael John Peter Brain on 29 April 2018 | |
19 Sep 2019 | CH01 | Director's details changed for Mrs Louise Maria Brain on 29 April 2018 | |
04 Mar 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
27 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
29 Apr 2018 | AD01 | Registered office address changed from 19 Beacon Point 12 Dowells Street London SE10 9DX England to 132 Chaldon Way Coulsdon CR5 1DE on 29 April 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates |