CTRL 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
29/04/2529 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

04/02/254 February 2025 Resolutions

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

03/11/243 November 2024 Resolutions

View Document

01/11/241 November 2024 Sub-division of shares on 2024-10-23

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/06/2417 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/06/2319 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM 4 HIGH STREET STANLEY COUNTY DURHAM DH9 0DQ

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/09/1916 September 2019 ADOPT ARTICLES 23/08/2019

View Document

03/09/193 September 2019 23/08/19 STATEMENT OF CAPITAL GBP 124

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

13/06/1913 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

18/09/1818 September 2018 PSC'S CHANGE OF PARTICULARS / UKDV HOLDINGS LIMITED / 24/04/2018

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LISGO / 11/09/2018

View Document

11/07/1811 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 ADOPT ARTICLES 24/04/2018

View Document

03/05/183 May 2018 24/04/18 STATEMENT OF CAPITAL GBP 114

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UKDV HOLDINGS LIMITED

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LISGO / 10/08/2017

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES MAUGHAN / 10/08/2017

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMPERATOR CONSULTING LIMITED

View Document

18/08/1718 August 2017 CESSATION OF COLIN SHAW AS A PSC

View Document

17/07/1717 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 10 SAMSON CLOSE NEWCASTLE UPON TYNE NE12 6DX UNITED KINGDOM

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/10/1611 October 2016 CURRSHO FROM 31/03/2017 TO 31/10/2016

View Document

11/10/1611 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

29/07/1629 July 2016 22/10/15 STATEMENT OF CAPITAL GBP 1

View Document

21/07/1621 July 2016 COMPANY NAME CHANGED UKDV UTILITIES LIMITED CERTIFICATE ISSUED ON 21/07/16

View Document

06/04/166 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

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

View Accounts

03/11/153 November 2015 DIRECTOR APPOINTED MR SIMON JAMES MAUGHAN

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR MARK LISGO

View Document

26/06/1526 June 2015 COMPANY NAME CHANGED UKDV TEEMO LIMITED CERTIFICATE ISSUED ON 26/06/15

View Document

11/03/1511 March 2015 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