Advanced company searchLink opens in new window

HUB PACKAGING LTD.

Company number NI616476

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)
05 Jul 2021 PSC02 Notification of Vlh Developments Limited as a person with significant control on 21 May 2021
05 Jul 2021 PSC02 Notification of Finchley Morgan Limited as a person with significant control on 21 May 2021
05 Jul 2021 PSC01 Notification of Jonathan Marcus Lyons as a person with significant control on 21 May 2021
05 Jul 2021 PSC01 Notification of Fiona Jayne Brennan as a person with significant control on 21 May 2021
05 Jul 2021 PSC01 Notification of Russell Brennan as a person with significant control on 21 May 2021
05 Jul 2021 PSC01 Notification of Julian Coldrick as a person with significant control on 21 May 2021
05 Jul 2021 PSC01 Notification of Margaret Jayne Crozier as a person with significant control on 21 May 2021
05 Jul 2021 PSC01 Notification of Anita Coldrick as a person with significant control on 21 May 2021
05 Jul 2021 PSC09 Withdrawal of a person with significant control statement on 5 July 2021
10 Jun 2021 AP03 Appointment of Mr. Jonathan Marcus Lyons as a secretary on 3 June 2021
02 Mar 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
09 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
29 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
14 Oct 2019 AD01 Registered office address changed from Unit Milltown Industrial Estate Warrenpoint Newry Co. Down BT34 3FN to 11 Newry Road Rathfriland Newry County Down BT34 5AL on 14 October 2019
28 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
23 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
18 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
25 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with updates
21 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
13 Feb 2017 SH01 Statement of capital following an allotment of shares on 31 December 2016
  • GBP 153
03 Feb 2017 CS01 Confirmation statement made on 25 January 2017 with updates
17 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-17
26 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 133
16 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014