Advanced company searchLink opens in new window

HUB INVESTMENT HOLDINGS LIMITED

Company number 11087893

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)
15 Jan 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 1,724.44
14 Jan 2021 MA Memorandum and Articles of Association
14 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
24 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 1,528.2
15 Mar 2019 SH01 Statement of capital following an allotment of shares on 14 March 2019
  • GBP 1,487.68
05 Dec 2018 SH01 Statement of capital following an allotment of shares on 8 November 2018
  • GBP 1,472.38
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Apr 2018 AA01 Previous accounting period shortened from 30 November 2018 to 28 February 2018