Advanced company searchLink opens in new window

HUMBER JOB HUB CIC

Company number 11465910

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)
18 Oct 2024 AA Total exemption full accounts made up to 31 July 2024
13 Sep 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Sep 2024 MA Memorandum and Articles of Association
16 Jul 2024 CS01 Confirmation statement made on 15 July 2024 with no updates
26 Sep 2023 AA Total exemption full accounts made up to 31 July 2023
17 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
13 Sep 2022 AA Total exemption full accounts made up to 31 July 2022
10 Aug 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
10 Aug 2022 CH01 Director's details changed for Miss Angela Florence Harraway on 10 August 2022
06 Nov 2021 AA Total exemption full accounts made up to 31 July 2021
26 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
23 Jul 2021 CH03 Secretary's details changed for Angela Florence Harraway on 23 July 2021
07 Apr 2021 AD01 Registered office address changed from 1D Main Street Willerby Hull East Yorkshire HU10 6BP England to Summit Centre Grange Park Lane Willerby Hull HU10 6EA on 7 April 2021
16 Mar 2021 AP01 Appointment of Mr Dylan Scott Fee as a director on 19 February 2021
16 Mar 2021 TM01 Termination of appointment of Sarah Louise Linguard as a director on 19 February 2021
14 Sep 2020 AA Total exemption full accounts made up to 31 July 2020
15 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
18 Feb 2020 AD01 Registered office address changed from 6 Wolfreton Drive Anlaby Hull Yorkshire HU10 7BY to 1D Main Street Willerby Hull East Yorkshire HU10 6BP on 18 February 2020
21 Oct 2019 AA Total exemption full accounts made up to 31 July 2019
08 Oct 2019 AP01 Appointment of Mrs Debra Jayne Gotch as a director on 8 October 2019
08 Oct 2019 TM01 Termination of appointment of Christine Amy Deighton as a director on 8 October 2019
26 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
26 Jul 2019 CH01 Director's details changed for Christine Amy Deighton on 20 March 2019
16 Jul 2018 CICINC Incorporation of a Community Interest Company