PLATFORM HUB ONE LTD.

Company Documents

DateDescription
25/06/2525 June 2025 Liquidators' statement of receipts and payments to 2025-05-01

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Resolutions

View Document

17/05/2417 May 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

15/05/2415 May 2024 Registered office address changed from 1st Floor Olympus House Quedgeley Gloucester GL2 4NF England to 3 Field Court Gray's Inn London WC1R 5EF on 2024-05-15

View Document

15/05/2415 May 2024 Statement of affairs

View Document

15/05/2415 May 2024 Appointment of a voluntary liquidator

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2021-11-30

View Document

04/05/224 May 2022 Registered office address changed from Lower Ground Floor Office 231 Shoreditch High Street London E1 6PJ England to 1st Floor 10 Sabre Close Quedgeley Gloucester GL2 4NZ on 2022-05-04

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

10/11/2110 November 2021 Registered office address changed from 199 199 Bishopsgate London EC2M 3TY United Kingdom to Lower Ground Floor Office 231 Shoreditch High Street London E1 6PJ on 2021-11-10

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 4TH FLOOR FRANKLIN BUILDING C/O CITY LAUNCH LAB NORTHAMPTON SQUARE LONDON EC1V 0HB UNITED KINGDOM

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/08/1931 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112823240001

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCAS WEINTRAUB / 01/10/2018

View Document

05/03/195 March 2019 PREVSHO FROM 31/03/2019 TO 30/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/03/1829 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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