HUB DESIGN AND MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
12/01/2312 January 2023 | Director's details changed for Mr Hugh Vincent Kenneth Bromage on 2023-01-12 |
12/01/2312 January 2023 | Change of details for Mr Hugh Vincent Kenneth Bromage as a person with significant control on 2023-01-12 |
19/10/2219 October 2022 | Registered office address changed from 4 Fore Street Teignmouth Devon TQ14 8DZ England to 71-75 Shelton Street London Greater London WC2H 9JQ on 2022-10-19 |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
03/02/213 February 2021 | CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES |
03/02/213 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
14/02/2014 February 2020 | REGISTERED OFFICE CHANGED ON 14/02/2020 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/12/1820 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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