Advanced company searchLink opens in new window

SUPPORTHUB LTD

Company number 12164156

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)
10 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2022 CS01 Confirmation statement made on 29 May 2021 with updates
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2021 AD01 Registered office address changed from Unit 4H Great Barr Business Park Baltimore Road Great Barr Birmingham West Midlands B42 1DY United Kingdom to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 28 April 2021
26 Apr 2021 PSC01 Notification of Anthony Logan as a person with significant control on 20 April 2021
26 Apr 2021 AP01 Appointment of Mr Anthony Logan as a director on 20 April 2021
26 Apr 2021 PSC07 Cessation of Bicky Kumar Jassal as a person with significant control on 20 April 2021
26 Apr 2021 PSC07 Cessation of Parminder Chopra as a person with significant control on 20 April 2021
26 Apr 2021 TM01 Termination of appointment of Bicky Kumar Jassal as a director on 20 April 2021
26 Apr 2021 TM01 Termination of appointment of Parminder Chopra as a director on 20 April 2021
29 May 2020 CS01 Confirmation statement made on 29 May 2020 with updates
28 May 2020 PSC04 Change of details for Mr Bicky Kumar Jassal as a person with significant control on 21 May 2020
28 May 2020 PSC07 Cessation of Rupinder Kaur Johal as a person with significant control on 21 May 2020
28 May 2020 TM01 Termination of appointment of Rupinder Kaur Johal as a director on 21 May 2020
03 Sep 2019 CS01 Confirmation statement made on 20 August 2019 with updates
03 Sep 2019 PSC01 Notification of Bicky Kumar Jassal as a person with significant control on 20 August 2019
03 Sep 2019 PSC01 Notification of Rupinder Kaur Johal as a person with significant control on 20 August 2019
03 Sep 2019 PSC01 Notification of Parminder Chopra as a person with significant control on 20 August 2019
03 Sep 2019 PSC07 Cessation of Topmen Investments Limited as a person with significant control on 20 August 2019
03 Sep 2019 PSC07 Cessation of P & R Financial Services Ltd as a person with significant control on 20 August 2019
03 Sep 2019 PSC07 Cessation of Eleventh Capital Limited as a person with significant control on 20 August 2019
19 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-19
  • GBP 3