HARROW THE HUB INVESTMENTS LIMITED

Company Documents

DateDescription
09/07/259 July 2025 Registered office address changed from 7th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG to Parkview House Ground Floor 82 Oxford Road Uxbridge UB8 1UX on 2025-07-09

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

31/12/2431 December 2024 Full accounts made up to 2024-03-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

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

View Accounts

27/12/2327 December 2023 Full accounts made up to 2023-03-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

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

View Accounts

05/01/235 January 2023 Full accounts made up to 2022-03-31

View Document

05/01/225 January 2022 Full accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. GARETH NORMAN DUFTON / 19/12/2018

View Document

10/12/1810 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

04/01/184 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/07/165 July 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

23/12/1523 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

08/10/158 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080836210002

View Document

26/06/1526 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 ADOPT ARTICLES 24/03/2015

View Document

24/04/1524 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 101

View Document

08/04/158 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080836210001

View Document

16/10/1416 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/06/144 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

23/07/1323 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

17/06/1317 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

02/05/132 May 2013 PREVSHO FROM 31/05/2013 TO 31/03/2013

View Document

25/05/1225 May 2012 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