Advanced company searchLink opens in new window

PUB HUB ACCOUNTANCY SERVICES LIMITED

Company number 10352811

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)
22 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2022 AA Total exemption full accounts made up to 31 August 2021
02 Jan 2022 CS01 Confirmation statement made on 22 November 2021 with no updates
28 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
27 Aug 2021 AA Total exemption full accounts made up to 31 August 2020
19 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
16 Jun 2020 AA Total exemption full accounts made up to 31 August 2019
03 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2020 CS01 Confirmation statement made on 22 November 2019 with no updates
02 Mar 2020 AD01 Registered office address changed from Offices 9 & 10 Moy Road Business Centre Moy Road Industrial Estate Taffs Well Cardiff CF15 7QR Wales to The Taffs Well Inn Cardiff Road Taffs Well Cardiff CF15 7PR on 2 March 2020
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2019 TM01 Termination of appointment of Marsha Ann Ward as a director on 25 September 2019
23 Apr 2019 AA Micro company accounts made up to 31 August 2018
08 Jan 2019 CS01 Confirmation statement made on 22 November 2018 with no updates
08 Jun 2018 AP01 Appointment of Mrs Marsha Ann Ward as a director on 1 June 2018
05 Dec 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
15 Nov 2017 AA Micro company accounts made up to 31 August 2017
23 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
13 Oct 2016 TM01 Termination of appointment of Marsha Ann Ward as a director on 12 October 2016
13 Oct 2016 AD01 Registered office address changed from Britannia House Caerphilly Business Park, Van Road Caerphilly CF83 3GG Wales to Offices 9 & 10 Moy Road Business Centre Moy Road Industrial Estate Taffs Well Cardiff CF15 7QR on 13 October 2016
31 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-31
  • GBP 2