HUBLE DIGITAL GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewSecond filing of Confirmation Statement dated 2016-07-20

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

14/11/2414 November 2024 Accounts for a small company made up to 2024-03-31

View Document

18/06/2418 June 2024 Purchase of own shares.

View Document

11/06/2411 June 2024 Cancellation of shares. Statement of capital on 2024-05-31

View Document

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

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

27/02/2427 February 2024 Registered office address changed from 30 Stamford Street London SE1 9LQ England to 123 Buckingham Palace Road London SW1W 9SH on 2024-02-27

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with updates

View Document

31/10/2331 October 2023 Accounts for a small company made up to 2023-03-31

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

27/07/2327 July 2023 Statement of capital following an allotment of shares on 2023-07-26

View Document

26/07/2326 July 2023 Appointment of Mr Maxime Charbit as a director on 2023-07-19

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

30/05/2330 May 2023 Statement of capital following an allotment of shares on 2023-05-23

View Document

24/01/2324 January 2023 Statement of capital following an allotment of shares on 2022-11-04

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Memorandum and Articles of Association

View Document

16/05/2216 May 2022 Appointment of Ms Rebecca Jane Harris as a director on 2022-05-01

View Document

03/05/223 May 2022 Appointment of Mr Anthony O'connor as a director on 2022-04-01

View Document

03/05/223 May 2022 Appointment of Mrs Amy Dwyer as a director on 2022-04-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Registered office address changed from Europoint House 5-11 Lavington Street London SE1 0NZ to 30 Stamford Street London SE1 9LQ on 2022-01-10

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with updates

View Document

04/10/214 October 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/12/203 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES

View Document

24/11/2024 November 2020 15/11/20 STATEMENT OF CAPITAL GBP 0.0001

View Document

19/11/2019 November 2020 APPOINTMENT TERMINATED, DIRECTOR GRAEME WILSON

View Document

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

View Document

20/07/2020 July 2020 12/03/20 STATEMENT OF CAPITAL GBP 138.8888

View Document

19/05/2019 May 2020 COMPANY NAME CHANGED THE ITPR GROUP LIMITED CERTIFICATE ISSUED ON 19/05/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 DIRECTOR APPOINTED MR GRAEME WILSON

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR DARYN CRAIG SMITH

View Document

13/03/2013 March 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN DEARSLEY / 12/03/2020

View Document

18/02/2018 February 2020 SUB-DIVISION 16/01/20

View Document

27/01/2027 January 2020 ADOPT ARTICLES 16/01/2020

View Document

27/01/2027 January 2020 ADOPT ARTICLES 16/01/2020

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MS VERITY JANE DEARSLEY

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

21/05/1921 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/04/1927 April 2019 ADOPT ARTICLES 11/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

17/07/1817 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 29/03/18 STATEMENT OF CAPITAL GBP 100

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

18/06/1718 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

21/07/1621 July 2016 Confirmation statement made on 2016-07-20 with updates

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/07/1520 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/11/1417 November 2014 Registered office address changed from , Premier House, Gogmore Lane, Chertsey, Surrey, KT16 9AP to 123 Buckingham Palace Road London SW1W 9SH on 2014-11-17

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM PREMIER HOUSE GOGMORE LANE CHERTSEY SURREY KT16 9AP

View Document

22/07/1422 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/07/1322 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN DEARSLEY / 01/01/2013

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN DEARSLEY / 01/01/2013

View Document

22/07/1322 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

10/10/1210 October 2012 17/09/12 STATEMENT OF CAPITAL GBP 97.50

View Document

23/07/1223 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

19/07/1219 July 2012 SUB-DIVISION 11/07/12

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/10/1131 October 2011 31/10/11 STATEMENT OF CAPITAL GBP 75

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MR MICHAEL ALAN NORTON

View Document

03/10/113 October 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR ASHLEY CARR

View Document

21/07/1121 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

02/08/102 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/07/0927 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/08/084 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/08/076 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/08/061 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/07/0521 July 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/03/0516 March 2005

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/03/0516 March 2005 REGISTERED OFFICE CHANGED ON 16/03/05 FROM: ABBEYMEAD 73 GUILDFORD STREET CHERTSEY SURREY KT16 9AS

View Document

19/10/0419 October 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/11/0215 November 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

19/09/0119 September 2001 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 SECRETARY RESIGNED

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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