HUB XCHANGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Change of details for Mr Borun Majumdar as a person with significant control on 2025-03-11

View Document

11/03/2511 March 2025 Change of details for Mr Clarence Lloyd Maguire-Swartz as a person with significant control on 2025-03-11

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

03/05/243 May 2024 Director's details changed for Mr Clarence Lloyd Maguire-Swartz on 2024-05-03

View Document

03/05/243 May 2024 Change of details for Mr Clarence Lloyd Maguire-Swartz as a person with significant control on 2024-05-03

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

12/06/2312 June 2023 Notification of Borun Majumdar as a person with significant control on 2023-06-12

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/01/2316 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/01/2210 January 2022 Change of details for Mr Clarence Lloyd Maguire-Swartz as a person with significant control on 2022-01-10

View Document

10/01/2210 January 2022 Director's details changed for Mr Clarence Lloyd Maguire-Swartz on 2022-01-10

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/11/1913 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

11/12/1811 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107149710001

View Document

06/09/186 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107149710001

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR BORUN MAJUMDAR

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM FLAT 24, 24 ARCHERY LANE BROMLEY BR2 9FR ENGLAND

View Document

07/04/177 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information