HUBLE DIGITAL GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Second filing of Confirmation Statement dated 2016-07-20 |
14/03/2514 March 2025 | Confirmation statement made on 2025-03-13 with updates |
14/11/2414 November 2024 | Accounts for a small company made up to 2024-03-31 |
18/06/2418 June 2024 | Purchase of own shares. |
11/06/2411 June 2024 | Cancellation of shares. Statement of capital on 2024-05-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-13 with updates |
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 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-31 with updates |
31/10/2331 October 2023 | Accounts for a small company made up to 2023-03-31 |
14/08/2314 August 2023 | Resolutions |
14/08/2314 August 2023 | Resolutions |
14/08/2314 August 2023 | Resolutions |
27/07/2327 July 2023 | Statement of capital following an allotment of shares on 2023-07-26 |
26/07/2326 July 2023 | Appointment of Mr Maxime Charbit as a director on 2023-07-19 |
10/06/2310 June 2023 | Resolutions |
10/06/2310 June 2023 | Resolutions |
10/06/2310 June 2023 | Resolutions |
30/05/2330 May 2023 | Statement of capital following an allotment of shares on 2023-05-23 |
24/01/2324 January 2023 | Statement of capital following an allotment of shares on 2022-11-04 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-24 with updates |
07/11/227 November 2022 | Resolutions |
07/11/227 November 2022 | Resolutions |
07/11/227 November 2022 | Resolutions |
07/11/227 November 2022 | Resolutions |
07/11/227 November 2022 | Resolutions |
07/11/227 November 2022 | Memorandum and Articles of Association |
16/05/2216 May 2022 | Appointment of Ms Rebecca Jane Harris as a director on 2022-05-01 |
03/05/223 May 2022 | Appointment of Mr Anthony O'connor as a director on 2022-04-01 |
03/05/223 May 2022 | Appointment of Mrs Amy Dwyer as a director on 2022-04-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
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 |
25/11/2125 November 2021 | Confirmation statement made on 2021-11-25 with updates |
04/10/214 October 2021 | Accounts for a small company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/12/203 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
03/12/203 December 2020 | CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES |
24/11/2024 November 2020 | 15/11/20 STATEMENT OF CAPITAL GBP 0.0001 |
19/11/2019 November 2020 | APPOINTMENT TERMINATED, DIRECTOR GRAEME WILSON |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES |
20/07/2020 July 2020 | 12/03/20 STATEMENT OF CAPITAL GBP 138.8888 |
19/05/2019 May 2020 | COMPANY NAME CHANGED THE ITPR GROUP LIMITED CERTIFICATE ISSUED ON 19/05/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/03/2013 March 2020 | DIRECTOR APPOINTED MR GRAEME WILSON |
13/03/2013 March 2020 | DIRECTOR APPOINTED MR DARYN CRAIG SMITH |
13/03/2013 March 2020 | PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN DEARSLEY / 12/03/2020 |
18/02/2018 February 2020 | SUB-DIVISION 16/01/20 |
27/01/2027 January 2020 | ADOPT ARTICLES 16/01/2020 |
27/01/2027 January 2020 | ADOPT ARTICLES 16/01/2020 |
21/01/2021 January 2020 | DIRECTOR APPOINTED MS VERITY JANE DEARSLEY |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES |
21/05/1921 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
27/04/1927 April 2019 | ADOPT ARTICLES 11/04/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES |
17/07/1817 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | 29/03/18 STATEMENT OF CAPITAL GBP 100 |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES |
18/06/1718 June 2017 | 31/03/17 UNAUDITED ABRIDGED |
21/07/1621 July 2016 | Confirmation statement made on 2016-07-20 with updates |
21/07/1621 July 2016 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES |
09/06/169 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/07/1520 July 2015 | Annual return made up to 20 July 2015 with full list of shareholders |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
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 |
17/11/1417 November 2014 | REGISTERED OFFICE CHANGED ON 17/11/2014 FROM PREMIER HOUSE GOGMORE LANE CHERTSEY SURREY KT16 9AP |
22/07/1422 July 2014 | Annual return made up to 20 July 2014 with full list of shareholders |
16/05/1416 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/10/1318 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/07/1322 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN DEARSLEY / 01/01/2013 |
22/07/1322 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN DEARSLEY / 01/01/2013 |
22/07/1322 July 2013 | Annual return made up to 20 July 2013 with full list of shareholders |
10/10/1210 October 2012 | 17/09/12 STATEMENT OF CAPITAL GBP 97.50 |
23/07/1223 July 2012 | Annual return made up to 20 July 2012 with full list of shareholders |
19/07/1219 July 2012 | SUB-DIVISION 11/07/12 |
29/05/1229 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/10/1131 October 2011 | 31/10/11 STATEMENT OF CAPITAL GBP 75 |
17/10/1117 October 2011 | DIRECTOR APPOINTED MR MICHAEL ALAN NORTON |
03/10/113 October 2011 | RETURN OF PURCHASE OF OWN SHARES |
24/08/1124 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/07/1126 July 2011 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY CARR |
21/07/1121 July 2011 | Annual return made up to 20 July 2011 with full list of shareholders |
02/08/102 August 2010 | Annual return made up to 20 July 2010 with full list of shareholders |
18/05/1018 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/07/0927 July 2009 | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS |
27/05/0927 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
04/08/084 August 2008 | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS |
28/05/0828 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
06/08/076 August 2007 | RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS |
29/05/0729 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/08/061 August 2006 | RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS |
19/04/0619 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/07/0521 July 2005 | RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS |
25/04/0525 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
16/03/0516 March 2005 | |
16/03/0516 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
16/03/0516 March 2005 | REGISTERED OFFICE CHANGED ON 16/03/05 FROM: ABBEYMEAD 73 GUILDFORD STREET CHERTSEY SURREY KT16 9AS |
19/10/0419 October 2004 | RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS |
24/07/0324 July 2003 | RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS |
24/05/0324 May 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
15/11/0215 November 2002 | RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS |
24/06/0224 June 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
19/09/0119 September 2001 | ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02 |
27/07/0127 July 2001 | NEW DIRECTOR APPOINTED |
27/07/0127 July 2001 | SECRETARY RESIGNED |
27/07/0127 July 2001 | DIRECTOR RESIGNED |
27/07/0127 July 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/07/0120 July 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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