Advanced company searchLink opens in new window

HUBEXO UK LIMITED

Company number 13043184

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)
25 Sep 2024 CERTNM Company name changed byggfakta group uk LIMITED\certificate issued on 25/09/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-09-17
15 Dec 2023 AP01 Appointment of Mr Martin Berglund as a director on 15 December 2023
15 Dec 2023 TM01 Termination of appointment of Johnny Engman as a director on 15 December 2023
27 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
11 Oct 2023 AA Full accounts made up to 31 December 2022
28 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
28 Nov 2022 PSC02 Notification of Byggfakta Group Nordic Holdco Ab as a person with significant control on 25 November 2020
28 Nov 2022 PSC09 Withdrawal of a person with significant control statement on 28 November 2022
23 Nov 2022 AP01 Appointment of Mr Russell Adam Haworth as a director on 22 November 2022
21 Oct 2022 AA Full accounts made up to 31 December 2021
16 Aug 2022 TM01 Termination of appointment of Colin Smith as a director on 21 July 2022
17 May 2022 AP01 Appointment of Mr Colin Smith as a director on 1 April 2022
17 May 2022 TM01 Termination of appointment of Stefan Lindqvist as a director on 31 March 2022
05 Jan 2022 CS01 Confirmation statement made on 24 November 2021 with updates
23 Nov 2021 AD01 Registered office address changed from 10 Duke of York Square London SW3 4LY United Kingdom to The Old Post Office St. Nicholas Street Newcastle upon Tyne NE1 1RH on 23 November 2021
22 Oct 2021 MR04 Satisfaction of charge 130431840001 in full
18 Mar 2021 SH01 Statement of capital following an allotment of shares on 16 March 2021
  • GBP 12
26 Feb 2021 SH01 Statement of capital following an allotment of shares on 26 February 2021
  • GBP 11
09 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business/document execution, delivery & performance 21/12/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Jan 2021 MA Memorandum and Articles of Association
22 Dec 2020 MR01 Registration of charge 130431840001, created on 21 December 2020
25 Nov 2020 AA01 Current accounting period extended from 30 November 2021 to 31 December 2021
25 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-25
  • GBP 1