Advanced company searchLink opens in new window

HUBRICK LIMITED

Company number 10383778

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)
09 Jul 2018 SH01 Statement of capital following an allotment of shares on 23 February 2018
  • GBP 165,014
02 Jul 2018 SH06 Cancellation of shares. Statement of capital on 23 February 2018
  • GBP 162,514
21 Jun 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 February 2018
  • GBP 162,538
14 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
07 Jun 2018 SH03 Purchase of own shares.
13 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 22/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Mar 2018 SH01 Statement of capital following an allotment of shares on 23 February 2018
  • GBP 1
20 Mar 2018 SH01 Statement of capital following an allotment of shares on 22 February 2018
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 21/06/2018.
23 Feb 2018 AP01 Appointment of Mr Dariusz Mioduski as a director on 17 November 2016
21 Feb 2018 AP01 Appointment of Mr Kjell Martin Skjervheim as a director on 17 November 2016
21 Feb 2018 AP01 Appointment of Mr Nils Skutle as a director on 17 November 2016
21 Feb 2018 AP01 Appointment of Mr David Maurice Williams as a director on 17 November 2016
22 Dec 2017 AA01 Current accounting period extended from 30 September 2017 to 31 December 2017
05 Oct 2017 CS01 Confirmation statement made on 18 September 2017 with updates
15 Aug 2017 AD01 Registered office address changed from 138 Waterhouse Square Holborn London EC1N 2SW United Kingdom to 3 Waterhouse Square 138 Holborn London EC1N 2SW on 15 August 2017
19 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-19
  • GBP 1