CLASSROOM HUBS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Confirmation statement made on 2025-06-28 with updates |
28/03/2528 March 2025 | Micro company accounts made up to 2024-06-30 |
09/07/249 July 2024 | Change of details for Alexandra Longley as a person with significant control on 2024-04-21 |
08/07/248 July 2024 | Change of details for Alexandra Longley as a person with significant control on 2024-04-21 |
08/07/248 July 2024 | Confirmation statement made on 2024-06-28 with updates |
08/07/248 July 2024 | Director's details changed for Mr Bruno Davis on 2024-04-21 |
08/07/248 July 2024 | Change of details for Mr Bruno Davis as a person with significant control on 2024-04-21 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
24/08/2324 August 2023 | Registered office address changed from Humming Bear Juice & Coffee 159- 161 Seabourne Road Bournemouth BH5 2HQ England to The Lion Works School 543 Wallisdown Road Poole Dorset BH12 5AD on 2023-08-24 |
15/08/2315 August 2023 | Micro company accounts made up to 2022-06-30 |
15/08/2315 August 2023 | Micro company accounts made up to 2021-06-30 |
19/07/2319 July 2023 | Confirmation statement made on 2023-06-28 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/04/2328 April 2023 | Compulsory strike-off action has been discontinued |
28/04/2328 April 2023 | Compulsory strike-off action has been discontinued |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/07/211 July 2021 | Director's details changed for Mr Bruno Davis on 2021-02-26 |
01/07/211 July 2021 | Change of details for Mr Bruno Davis as a person with significant control on 2021-02-26 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-28 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/03/2029 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
20/11/1920 November 2019 | Registered office address changed from , 7 Mottram Gardens, Llay, Wrexham, Clwyd, LL12 0BX, United Kingdom to Humming Bear Juice & Coffee 159- 161 Seabourne Road Bournemouth BH5 2HQ on 2019-11-20 |
20/11/1920 November 2019 | REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 7 MOTTRAM GARDENS LLAY WREXHAM CLWYD LL12 0BX UNITED KINGDOM |
18/10/1918 October 2019 | REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 7 7 MOTTRAM GARDENS LLAY WREXHAM LL12 0BX WALES |
18/10/1918 October 2019 | Registered office address changed from , 7 7 Mottram Gardens, Llay, Wrexham, LL12 0BX, Wales to Humming Bear Juice & Coffee 159- 161 Seabourne Road Bournemouth BH5 2HQ on 2019-10-18 |
30/09/1930 September 2019 | REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 1 SUSSEX CLOSE HURSLEY WINCHESTER SO21 2JQ UNITED KINGDOM |
30/09/1930 September 2019 | Registered office address changed from , 1 Sussex Close, Hursley, Winchester, SO21 2JQ, United Kingdom to Humming Bear Juice & Coffee 159- 161 Seabourne Road Bournemouth BH5 2HQ on 2019-09-30 |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/06/1829 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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