MEASURED IDENTITY HUB LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-31 with updates

View Document

14/03/2514 March 2025 Group of companies' accounts made up to 2024-08-03

View Document (might not be available)

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with updates

View Document

22/01/2422 January 2024 Group of companies' accounts made up to 2023-07-29

View Document (might not be available)

29/11/2329 November 2023 Registration of charge 114145180005, created on 2023-11-28

View Document

29/11/2329 November 2023 Registration of charge 114145180006, created on 2023-11-28

View Document (might not be available)

17/11/2317 November 2023 Director's details changed for Mr Paul Heiden on 2023-11-16

View Document

17/11/2317 November 2023 Director's details changed for Martin John Draper on 2023-11-16

View Document (might not be available)

16/11/2316 November 2023 Director's details changed for Mr Philip Anthony Ellis on 2023-11-16

View Document (might not be available)

16/11/2316 November 2023 Registered office address changed from 3 Long Acres Willow Farm Castle Donington Derbyshire DE74 2UG England to 3 Long Acre Willow Farm Business Park Castle Donington Derbyshire DE74 2UG on 2023-11-16

View Document (might not be available)

16/11/2316 November 2023 Director's details changed for Mrs Hayley Jayne Brooks on 2023-11-16

View Document (might not be available)

16/11/2316 November 2023 Director's details changed for Mr Andrzej Rafal Ostrowski on 2023-11-16

View Document (might not be available)

16/11/2316 November 2023 Director's details changed for Mr Martyn Vitty on 2023-11-16

View Document (might not be available)

01/08/231 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

04/05/234 May 2023 Appointment of Mr Philip Anthony Ellis as a director on 2023-04-24

View Document (might not be available)

26/04/2326 April 2023 Group of companies' accounts made up to 2022-07-31

View Document (might not be available)

11/05/2211 May 2022 Resolutions

View Document (might not be available)

11/05/2211 May 2022 Resolutions

View Document (might not be available)

11/05/2211 May 2022 Resolutions

View Document

10/05/2210 May 2022 Particulars of variation of rights attached to shares

View Document

10/05/2210 May 2022 Change of share class name or designation

View Document (might not be available)

09/05/229 May 2022 Statement of capital following an allotment of shares on 2022-05-03

View Document

09/05/229 May 2022 Termination of appointment of John Charles Green as a director on 2022-05-03

View Document (might not be available)

09/05/229 May 2022 Appointment of Martyn Vitty as a director on 2022-05-03

View Document

09/05/229 May 2022 Appointment of Mr Andrzej Rafal Ostrowski as a director on 2022-05-03

View Document (might not be available)

17/11/2117 November 2021 Purchase of own shares.

View Document (might not be available)

15/11/2115 November 2021 Termination of appointment of Morgan Edward Atherton as a director on 2021-09-30

View Document (might not be available)

02/11/212 November 2021 Change of share class name or designation

View Document

02/11/212 November 2021 Particulars of variation of rights attached to shares

View Document (might not be available)

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

22/06/2122 June 2021 Director's details changed for Mrs Hayley Jayne Brooks on 2021-02-12

View Document

15/06/2115 June 2021 Statement of capital following an allotment of shares on 2020-10-30

View Document

15/06/2115 June 2021 Statement of capital following an allotment of shares on 2020-11-30

View Document (might not be available)

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR STUART GRAHAM

View Document (might not be available)

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document (might not be available)

11/03/2011 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document (might not be available)

11/03/2011 March 2020 NAME OF THE COMPANY BE CHANGED 06/03/2020

View Document

11/03/2011 March 2020 PREVSHO FROM 30/06/2020 TO 31/07/2019

View Document (might not be available)

11/03/2011 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document (might not be available)

03/03/203 March 2020 ADOPT ARTICLES 26/02/2020

View Document

27/02/2027 February 2020 26/02/20 STATEMENT OF CAPITAL GBP 13350

View Document

14/02/2014 February 2020 COMPANY NAME CHANGED PROJECT DART TOPCO LIMITED CERTIFICATE ISSUED ON 14/02/20

View Document

14/10/1914 October 2019 CESSATION OF CASTLEGATE DIRECTORS LIMITED AS A PSC

View Document (might not be available)

14/10/1914 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LDC (MANAGERS) LIMITED

View Document

04/09/194 September 2019 ADOPT ARTICLES 16/08/2019

View Document

03/09/193 September 2019 SUB-DIVISION 16/08/19

View Document (might not be available)

23/08/1923 August 2019 REGISTERED OFFICE CHANGED ON 23/08/2019 FROM C/O BROWNE JACOBSON LLP 15TH FLOOR 6 BEVIS MARKS, BURY COURT LONDON EC3A 7BA UNITED KINGDOM

View Document (might not be available)

23/08/1923 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114145180002

View Document (might not be available)

22/08/1922 August 2019 DIRECTOR APPOINTED MR MARTIN JOHN LYNE

View Document (might not be available)

22/08/1922 August 2019 DIRECTOR APPOINTED MR ANDREW JOHN GROVE

View Document (might not be available)

22/08/1922 August 2019 DIRECTOR APPOINTED MR PAUL HEIDEN

View Document (might not be available)

22/08/1922 August 2019 16/08/19 STATEMENT OF CAPITAL GBP 12000

View Document (might not be available)

22/08/1922 August 2019 DIRECTOR APPOINTED MR JOHN CHARLES GREEN

View Document (might not be available)

22/08/1922 August 2019 DIRECTOR APPOINTED MRS HAYLEY JAYNE BROOKS

View Document (might not be available)

21/08/1921 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114145180001

View Document (might not be available)

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 COMPANY BE CHANGED NAME 08/07/2019

View Document (might not be available)

10/07/1910 July 2019 COMPANY NAME CHANGED CASTLEGATE 774 LIMITED CERTIFICATE ISSUED ON 10/07/19

View Document (might not be available)

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document (might not be available)

13/06/1813 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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