IMPACT HUB LONDON LIMITED
Company Documents
Date | Description |
---|---|
06/06/256 June 2025 New | Total exemption full accounts made up to 2024-09-30 |
07/05/257 May 2025 | Termination of appointment of Michael James Thompson as a director on 2025-05-01 |
07/05/257 May 2025 | Appointment of Mr Julian Elliott Asher as a director on 2025-05-01 |
07/05/257 May 2025 | Appointment of Ms Soumya Singh as a director on 2025-05-01 |
07/05/257 May 2025 | Termination of appointment of Dermot Egan as a director on 2025-05-01 |
23/04/2523 April 2025 | Confirmation statement made on 2025-04-15 with no updates |
03/04/253 April 2025 | Termination of appointment of Gabriele Jesson as a director on 2025-03-31 |
11/12/2411 December 2024 | Termination of appointment of Louise Charlotte Hetty Kingsley as a director on 2024-11-30 |
11/12/2411 December 2024 | Termination of appointment of Dominique Carrie as a director on 2024-11-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
06/06/246 June 2024 | Total exemption full accounts made up to 2023-09-30 |
29/04/2429 April 2024 | Notification of Peter Tyson as a person with significant control on 2023-09-28 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-15 with updates |
26/04/2426 April 2024 | Director's details changed for Ms Gabriele Jesson on 2024-04-15 |
26/04/2426 April 2024 | Cessation of Thomas Gordon Roddick as a person with significant control on 2023-09-28 |
26/04/2426 April 2024 | Director's details changed for Mr Dermot Egan on 2024-04-15 |
26/04/2426 April 2024 | Director's details changed for Ms Dominique Carrie on 2024-04-15 |
26/04/2426 April 2024 | Director's details changed for Ms Louise Charlotte Hetty Kingsley on 2024-04-15 |
26/04/2426 April 2024 | Director's details changed for Dr Michael James Thompson on 2024-04-15 |
26/04/2426 April 2024 | Registered office address changed from 34B York Way London N1 9AB England to 34B York Way London N1 9AB on 2024-04-26 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
15/06/2315 June 2023 | Registered office address changed from Hub Kings Cross Ltd 34B York Way London N1 9AB to 34B York Way London N1 9AB on 2023-06-15 |
13/06/2313 June 2023 | Certificate of change of name |
09/06/239 June 2023 | Total exemption full accounts made up to 2022-09-30 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-15 with no updates |
02/02/232 February 2023 | Appointment of Ms Louise Charlotte Hetty Kingsley as a director on 2022-10-01 |
02/02/232 February 2023 | Appointment of Ms Gabriele Jesson as a director on 2022-10-01 |
02/02/232 February 2023 | Appointment of Ms Dominique Carrie as a director on 2022-10-01 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-15 with updates |
26/04/2226 April 2022 | Change of details for Mr Thomas Gordon Roddick as a person with significant control on 2022-04-04 |
04/04/224 April 2022 | Director's details changed for Mr Dermot Egan on 2022-04-04 |
04/04/224 April 2022 | Change of details for Mr Thomas Gordon Roddick as a person with significant control on 2022-04-04 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/09/2129 September 2021 | Memorandum and Articles of Association |
28/09/2128 September 2021 | Resolutions |
28/09/2128 September 2021 | Resolutions |
28/09/2128 September 2021 | Resolutions |
28/09/2128 September 2021 | Statement of company's objects |
22/06/2122 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
12/05/2012 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES |
29/04/2029 April 2020 | PSC'S CHANGE OF PARTICULARS / MR THOMAS GORDON RODDICK / 15/04/2020 |
28/04/2028 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOT EGAN / 15/04/2020 |
28/04/2028 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEVEN LAYCOCK EVANS / 15/04/2020 |
28/04/2028 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEVEN LAYCOCK EVANS / 15/04/2020 |
28/04/2028 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL JAMES THOMPSON / 15/04/2020 |
28/04/2028 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL JAMES THOMPSON / 15/04/2020 |
28/04/2028 April 2020 | PSC'S CHANGE OF PARTICULARS / MR THOMAS GORDON RODDICK / 15/04/2020 |
28/04/2028 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOT EGAN / 15/04/2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
06/06/196 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES |
12/04/1812 April 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
23/08/1723 August 2017 | DIRECTOR APPOINTED MR DERMOT EGAN |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
09/02/179 February 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
10/10/1610 October 2016 | 01/09/16 STATEMENT OF CAPITAL GBP 2038 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
02/06/162 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
18/04/1618 April 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
26/01/1626 January 2016 | ADOPT ARTICLES 19/11/2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
02/06/152 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
15/04/1515 April 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
04/08/144 August 2014 | Annual return made up to 2 August 2014 with full list of shareholders |
22/05/1422 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
27/09/1327 September 2013 | Annual return made up to 2 August 2013 with full list of shareholders |
02/07/132 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
28/05/1328 May 2013 | 28/03/13 STATEMENT OF CAPITAL GBP 419095 |
24/10/1224 October 2012 | Annual return made up to 2 August 2012 with full list of shareholders |
03/07/123 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
12/01/1212 January 2012 | STATEMENT OF COMPANY'S OBJECTS |
12/01/1212 January 2012 | 14/10/11 STATEMENT OF CAPITAL GBP 171000 |
12/01/1212 January 2012 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROBINSON |
12/01/1212 January 2012 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROBINSON |
12/01/1212 January 2012 | ADOPT ARTICLES 14/10/2011 |
21/11/1121 November 2011 | DIRECTOR APPOINTED MR RICHARD STEVEN LAYCOCK EVANS |
02/08/112 August 2011 | Annual return made up to 2 August 2011 with full list of shareholders |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
22/09/1022 September 2010 | Annual return made up to 2 August 2010 with full list of shareholders |
22/09/1022 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL JAMES THOMPSON / 02/08/2010 |
22/09/1022 September 2010 | REGISTERED OFFICE CHANGED ON 22/09/2010 FROM THE HUB 34B YORK WAY LONDON N1 9AB |
28/05/1028 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
20/10/0920 October 2009 | Annual return made up to 2 August 2009 with full list of shareholders |
04/06/094 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
19/01/0919 January 2009 | APPOINTMENT TERMINATED SECRETARY MENKA PAREKH |
19/01/0919 January 2009 | REGISTERED OFFICE CHANGED ON 19/01/2009 FROM 5 TORRENS STREET LONDON EC1V 1NQ |
19/01/0919 January 2009 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
01/09/081 September 2008 | LOCATION OF REGISTER OF MEMBERS |
01/09/081 September 2008 | RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS |
01/08/081 August 2008 | CURREXT FROM 31/08/2008 TO 30/09/2008 |
11/10/0711 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
02/08/072 August 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company