- Company Overview for HUB INVESTMENT HOLDINGS LIMITED (11087893)
- Filing history for HUB INVESTMENT HOLDINGS LIMITED (11087893)
- People for HUB INVESTMENT HOLDINGS LIMITED (11087893)
- Charges for HUB INVESTMENT HOLDINGS LIMITED (11087893)
- More for HUB INVESTMENT HOLDINGS LIMITED (11087893)
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) |
---|---|---|---|
15 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 31 December 2020
|
|
14 Jan 2021 | MA | Memorandum and Articles of Association | |
14 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2020 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
24 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2020 | AA | Group of companies' accounts made up to 29 February 2020 | |
06 Dec 2019 | AA | Accounts for a small company made up to 28 February 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 28 November 2019 with updates | |
19 Nov 2019 | AD01 | Registered office address changed from 10 Temple Back Bristol BS1 6FL England to Regus House 1 Friary Temple Quay Bristol BS1 6EA on 19 November 2019 | |
09 May 2019 | SH01 |
Statement of capital following an allotment of shares on 30 April 2019
|
|
15 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 14 March 2019
|
|
05 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 8 November 2018
|
|
29 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 28 November 2018 with updates | |
22 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2018 | PSC08 | Notification of a person with significant control statement | |
16 Nov 2018 | PSC07 | Cessation of Rael Ilan Gordon as a person with significant control on 28 March 2018 | |
16 Nov 2018 | PSC07 | Cessation of Samantha Anne Seaton as a person with significant control on 8 November 2018 | |
15 Nov 2018 | AP01 | Appointment of Robert Hilkowitz as a director on 15 November 2018 | |
12 Aug 2018 | AD01 | Registered office address changed from 2nd Floor, Whitefriars Business Centre Lewins Mead Bristol BS1 2NT England to 10 Temple Back Bristol BS1 6FL on 12 August 2018 | |
20 Jun 2018 | AP01 | Appointment of Mr Warren Turner as a director on 21 February 2018 | |
20 Jun 2018 | AP01 | Appointment of Mr David Gary Tonge as a director on 21 February 2018 | |
20 Jun 2018 | AP01 | Appointment of Mr Daniel John Scholey as a director on 21 February 2018 | |
06 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2018 | AA01 | Previous accounting period shortened from 30 November 2018 to 28 February 2018 |