COMPLIANCE HUB LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

21/05/2521 May 2025 Registered office address changed from The Grove Wacton Road Forncett St. Peter Norfolk NR16 1JD England to Gurneys Manor Attleborough Road Hingham Norwich NR9 4NQ on 2025-05-21

View Document

10/05/2510 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

09/12/249 December 2024 Cessation of Claire Puddiphatt as a person with significant control on 2024-01-01

View Document

03/07/243 July 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/07/2326 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/11/2229 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/08/216 August 2021 Change of details for Ms Claire Milsted as a person with significant control on 2021-08-03

View Document

06/08/216 August 2021 Director's details changed for Ms Claire Milsted on 2021-08-03

View Document

21/05/2121 May 2021 Registered office address changed from , Unit 8 Water End Barns Water End, Eversholt, Milton Keynes, Buckinghamshire, MK17 9EA, England to The Grove Wacton Road Forncett St. Peter Norfolk NR16 1JD on 2021-05-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/03/2128 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM UNIT 4 WATER END BARNS WATER END, EVERSHOLT MILTON KEYNES BUCKS MK17 9EA UNITED KINGDOM

View Document

29/06/2029 June 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN JOHN GRAY / 29/06/2020

View Document

29/06/2029 June 2020 PSC'S CHANGE OF PARTICULARS / MS CLAIRE MILSTED / 29/06/2020

View Document

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN GRAY / 29/06/2020

View Document

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE MILSTED / 29/06/2020

View Document

29/06/2029 June 2020 Registered office address changed from , Unit 4 Water End Barns, Water End, Eversholt, Milton Keynes, Bucks, MK17 9EA, United Kingdom to The Grove Wacton Road Forncett St. Peter Norfolk NR16 1JD on 2020-06-29

View Document

29/06/2029 June 2020 PSC'S CHANGE OF PARTICULARS / COMPLIANCE HUB HOLDINGS LIMITED / 29/06/2020

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MS CLAIRE MILSTED / 15/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 PSC'S CHANGE OF PARTICULARS / MS CLAIRE MILSTED / 21/05/2018

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE MILSTED / 05/06/2018

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN JOHN GRAY / 23/04/2018

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

23/04/1823 April 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN JOHN GRAY / 01/01/2018

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMPLIANCE HUB HOLDINGS LIMITED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN GRAY / 01/08/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM UNIT 2 ASPEN FARM SHEEP LANE WOBURN BEDS MK17 9HD

View Document

29/03/1629 March 2016 Registered office address changed from , Unit 2 Aspen Farm, Sheep Lane, Woburn, Beds, MK17 9HD to The Grove Wacton Road Forncett St. Peter Norfolk NR16 1JD on 2016-03-29

View Document

26/01/1626 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/01/1526 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN GRAY / 15/05/2014

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN GRAY / 15/05/2014

View Document

22/01/1422 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN GRAY / 04/04/2013

View Document

01/02/131 February 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

11/01/1311 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

07/01/137 January 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/01/1230 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 112 LINCESLADE GROVE LOUGHTON MILTON KEYNES BUCKINGHAMSHIRE MK5 8BL

View Document

01/08/111 August 2011 Registered office address changed from , 112 Linceslade Grove, Loughton, Milton Keynes, Buckinghamshire, MK5 8BL on 2011-08-01

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MRS CLAIRE MILSTED

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID PARSONS

View Document

22/02/1122 February 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 30/09/10 STATEMENT OF CAPITAL GBP 12500

View Document

30/09/1030 September 2010 30/09/10 STATEMENT OF CAPITAL GBP 12500

View Document

16/09/1016 September 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED MR DAVID PARSONS

View Document

29/12/0929 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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