THE CONTINUUM HUB LTD

Company Documents

DateDescription
16/09/2516 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/09/255 September 2025 NewApplication to strike the company off the register

View Document

29/03/2529 March 2025 Accounts for a dormant company made up to 2025-02-28

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

21/12/2421 December 2024 Micro company accounts made up to 2024-02-28

View Document

17/03/2417 March 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/12/2330 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/01/239 January 2023 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/03/2125 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/02/214 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

29/02/2029 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

06/03/196 March 2019 PSC'S CHANGE OF PARTICULARS / MR BLEDAR REXHAJ / 05/03/2019

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / MR BLEDAR REXHAJ / 05/03/2019

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, SECRETARY JULIE HABIB

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BLEDAR REXHAJ / 04/03/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CESSATION OF JULIE HABIB AS A PSC

View Document

26/02/1926 February 2019 CESSATION OF FRANCISCO JOSE RELVAS DUARTE AS A PSC

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

07/03/187 March 2018 CESSATION OF JULIE HABIB AS A PSC

View Document

04/03/184 March 2018 SECRETARY APPOINTED JULIE HABIB

View Document

04/03/184 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE HABIB

View Document

04/03/184 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE HABIB

View Document

13/02/1813 February 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