HUBFORTH INTERNATIONAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/09/257 September 2025 NewCessation of Xiaoqing Wu as a person with significant control on 2025-09-07

View Document

05/08/255 August 2025 Confirmation statement made on 2025-07-23 with no updates

View Document

31/05/2531 May 2025 Micro company accounts made up to 2024-05-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

17/06/2417 June 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

06/08/236 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/05/2213 May 2022 Satisfaction of charge 113902270001 in full

View Document

05/04/225 April 2022 Registration of charge 113902270001, created on 2022-04-01

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

04/12/214 December 2021 Registered office address changed from Rourke House Watermans Business Park the Causeway Staines-upon-Thames TW18 3BA England to Rourke House Watermans Business Park the Causeway Staines-upon-Thames TW18 3BA on 2021-12-04

View Document

04/12/214 December 2021 Registered office address changed from 1 Portland House Station Road Gerrards Cross Bucks SL9 8FQ United Kingdom to Rourke House Watermans Business Park the Causeway Staines-upon-Thames TW18 3BA on 2021-12-04

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-23 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/12/204 December 2020 COMPANY NAME CHANGED RAINBOW HEART.UK LTD CERTIFICATE ISSUED ON 04/12/20

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

23/07/2023 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XIAOQING WU

View Document

21/07/2021 July 2020 COMPANY NAME CHANGED QCA SQUARE LTD CERTIFICATE ISSUED ON 21/07/20

View Document

13/06/2013 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 DIRECTOR APPOINTED MS XIAOQING WU

View Document

08/03/208 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/05/1831 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information