HUBLSOFT 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 |
---|---|
14/04/2514 April 2025 | Confirmation statement made on 2025-04-11 with updates |
11/03/2511 March 2025 | Registration of charge 119435130002, created on 2025-03-05 |
10/03/2510 March 2025 | Registered office address changed from The Bonding Warehouse Patch, the Bonding Warehouse Terry Avenue York YO1 6FA England to Patch, the Bonding Warehouse Terry Avenue York YO1 6FA on 2025-03-10 |
10/03/2510 March 2025 | Registered office address changed from The Catalyst Baird Lane York YO10 5GA England to The Bonding Warehouse Patch, the Bonding Warehouse Terry Avenue York YO1 6FA on 2025-03-10 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
09/08/249 August 2024 | Purchase of own shares. |
09/08/249 August 2024 | Cancellation of shares. Statement of capital on 2024-07-25 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-11 with no updates |
22/04/2422 April 2024 | Memorandum and Articles of Association |
22/04/2422 April 2024 | Resolutions |
22/04/2422 April 2024 | Resolutions |
12/03/2412 March 2024 | Resolutions |
12/03/2412 March 2024 | Resolutions |
12/03/2412 March 2024 | Resolutions |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/09/238 September 2023 | Total exemption full accounts made up to 2022-12-31 |
27/07/2327 July 2023 | Registered office address changed from Triune Court Monks Cross Drive Huntington York YO32 9GZ England to The Catalyst Baird Lane York YO10 5GA on 2023-07-27 |
26/07/2326 July 2023 | Registered office address changed from The Catalyst Baird Lane York YO10 5GA England to Triune Court Monks Cross Drive Huntington York YO32 9GZ on 2023-07-26 |
13/06/2313 June 2023 | Confirmation statement made on 2023-04-11 with updates |
03/01/233 January 2023 | Previous accounting period shortened from 2023-03-31 to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/11/2229 November 2022 | Change of share class name or designation |
23/11/2223 November 2022 | Resolutions |
23/11/2223 November 2022 | Memorandum and Articles of Association |
23/11/2223 November 2022 | Resolutions |
23/11/2223 November 2022 | Resolutions |
23/11/2223 November 2022 | Resolutions |
23/11/2223 November 2022 | Resolutions |
23/11/2223 November 2022 | Resolutions |
23/11/2223 November 2022 | Resolutions |
23/11/2223 November 2022 | Resolutions |
22/11/2222 November 2022 | Statement of capital following an allotment of shares on 2022-11-09 |
22/11/2222 November 2022 | Change of details for Mr Ralph Bernard Edwards as a person with significant control on 2022-11-09 |
22/11/2222 November 2022 | Appointment of Mr Patrick Alan Clarke as a director on 2022-11-09 |
22/11/2222 November 2022 | Appointment of Mr Keven David Parker as a director on 2022-11-09 |
22/11/2222 November 2022 | Statement of capital following an allotment of shares on 2022-11-09 |
07/10/227 October 2022 | Change of details for Mr Ralph Bernard Edwards as a person with significant control on 2022-09-30 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/06/2018 June 2020 | DIRECTOR APPOINTED MR GARETH JOHN PRICE |
18/06/2018 June 2020 | DIRECTOR APPOINTED MS URSULA FRANCES HENNELL |
18/06/2018 June 2020 | 16/06/20 STATEMENT OF CAPITAL GBP 58.241 |
18/06/2018 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 119435130001 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/02/205 February 2020 | REGISTERED OFFICE CHANGED ON 05/02/2020 FROM 5 INNOVATION CLOSE INNOVATION CLOSE HESLINGTON YORK YO10 5ZF ENGLAND |
29/01/2029 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 119435130001 |
15/08/1915 August 2019 | ADOPT ARTICLES 05/08/2019 |
30/07/1930 July 2019 | ADOPT ARTICLES 17/07/2019 |
19/07/1919 July 2019 | PSC'S CHANGE OF PARTICULARS / MR RALPH BERNARD EDWARDS / 19/07/2019 |
19/07/1919 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA EDWARDS |
19/07/1919 July 2019 | 17/07/19 STATEMENT OF CAPITAL GBP 38.75 |
12/04/1912 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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