DD HUB LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewAppointment of Mr Matthew Lloyd Timmins as a director on 2025-06-30

View Document

14/07/2514 July 2025 NewTermination of appointment of Neil Martin Stevens as a director on 2025-06-30

View Document

14/07/2514 July 2025 NewAppointment of Mr Russell Adrian Naglis as a secretary on 2025-06-30

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-23 with updates

View Document

09/11/249 November 2024 Memorandum and Articles of Association

View Document

09/11/249 November 2024 Resolutions

View Document

15/08/2415 August 2024 Resolutions

View Document

15/08/2415 August 2024 Memorandum and Articles of Association

View Document

03/07/243 July 2024 Appointment of Mr Russell Adrian Naglis as a director on 2024-07-02

View Document

03/07/243 July 2024 Appointment of Mr David Thompson as a director on 2024-07-02

View Document

03/07/243 July 2024 Appointment of Mr Neil Martin Stevens as a director on 2024-07-02

View Document

01/07/241 July 2024 Full accounts made up to 2023-12-31

View Document

28/06/2428 June 2024 Cessation of Threesixty Services 2 Llp as a person with significant control on 2024-06-27

View Document

28/06/2428 June 2024 Notification of Threesixty Services Limited as a person with significant control on 2024-06-27

View Document

27/06/2427 June 2024 Change of details for Threesixty Services Llp as a person with significant control on 2024-06-26

View Document

24/05/2424 May 2024 Termination of appointment of Christopher Francis Jones as a director on 2024-05-20

View Document

24/05/2424 May 2024 Termination of appointment of David Mark Lee as a director on 2024-05-20

View Document

23/05/2423 May 2024 Cessation of Christopher Francis Jones as a person with significant control on 2024-05-20

View Document

23/05/2423 May 2024 Cessation of David Mark Lee as a person with significant control on 2024-05-20

View Document

23/05/2423 May 2024 Appointment of Mr Paul Simcock as a director on 2024-05-20

View Document

23/05/2423 May 2024 Change of details for Threesixty Services Llp as a person with significant control on 2024-05-20

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

02/12/202 December 2020 CURRSHO FROM 28/02/2021 TO 31/12/2020

View Document

20/11/2020 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THREESIXTY SERVICES LLP

View Document

30/04/2030 April 2020 ADOPT ARTICLES 10/03/2020

View Document

30/04/2030 April 2020 ARTICLES OF ASSOCIATION

View Document

06/04/206 April 2020 23/03/20 STATEMENT OF CAPITAL GBP 142.857

View Document

31/03/2031 March 2020 SUB-DIVISION 10/03/20

View Document

19/03/2019 March 2020 SUB-DIVISION OF SHARES 10/03/2020

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM OFFICE 7 35 - 37 LUDGATE HILL LONDON EC4M 7JN ENGLAND

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MRS LAURA CATHERINE CHUCK

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 14 THE CHOWNS HARPENDEN HERTFORDSHIRE AL5 2BN UNITED KINGDOM

View Document

12/03/1612 March 2016 DIRECTOR APPOINTED MR CHRISTOPHER FRANCIS JONES

View Document

24/02/1624 February 2016 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