RESOURCE HUBCO LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Liquidators' statement of receipts and payments to 2025-02-27

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Statement of affairs

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Appointment of a voluntary liquidator

View Document

24/01/2424 January 2024 Registered office address changed from 3 Piccadilly Place Manchester M1 3BN England to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 2024-01-24

View Document

04/12/234 December 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

11/01/2311 January 2023 Current accounting period extended from 2022-10-31 to 2023-04-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/08/2021 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

16/07/1916 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

14/11/1814 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS CORNELIA KIM VAN-DER-SLUIS / 01/11/2018

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CORNELIA KIM VAN-DER-SLUIS / 01/11/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

19/10/1819 October 2018 COMPANY NAME CHANGED T3 OUTSOURCING LIMITED CERTIFICATE ISSUED ON 19/10/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM PO BOX 4385 11017082: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

26/01/1826 January 2018 REGISTERED OFFICE ADDRESS CHANGED ON 26/01/2018 TO PO BOX 4385, 11017082: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

17/10/1717 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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