THE HUB ARTIFICIAL INTELLIGENCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Change of details for Cube Content Governance Global Limited as a person with significant control on 2025-05-29

View Document

30/05/2530 May 2025 Director's details changed for Mr Robert Leslie West on 2025-05-29

View Document

29/05/2529 May 2025 Registered office address changed from 130 Wood Street London EC2V 6DL England to Cube Tower 42 25 Old Broad Street London EC2N 1HN on 2025-05-29

View Document

29/05/2529 May 2025 Director's details changed for Mr Barry Sage on 2025-05-29

View Document

31/03/2531 March 2025

View Document

31/03/2531 March 2025

View Document

31/03/2531 March 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

31/03/2531 March 2025

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

13/01/2413 January 2024

View Document

13/01/2413 January 2024

View Document

13/01/2413 January 2024

View Document

13/01/2413 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

19/12/2219 December 2022 Current accounting period shortened from 2023-07-31 to 2023-03-31

View Document

16/12/2216 December 2022 Memorandum and Articles of Association

View Document

16/12/2216 December 2022 Resolutions

View Document

16/12/2216 December 2022 Resolutions

View Document

12/12/2212 December 2022 Notification of Cube Content Governance Global Limited as a person with significant control on 2022-12-06

View Document

12/12/2212 December 2022 Registered office address changed from Unit 3, Ilex House 94 Holly Road Twickenham TW1 4HF England to 130 Wood Street London EC2V 6DL on 2022-12-12

View Document

12/12/2212 December 2022 Cessation of Juned Jamal Jable as a person with significant control on 2022-12-06

View Document

07/12/227 December 2022 Appointment of Mr Barry Sage as a director on 2022-12-06

View Document

07/12/227 December 2022 Termination of appointment of Jonathan Nicholas Anthony as a director on 2022-12-06

View Document

07/12/227 December 2022 Termination of appointment of Juned Jamal Jable as a director on 2022-12-06

View Document

07/12/227 December 2022 Appointment of Robert Leslie West as a director on 2022-12-06

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

24/01/2224 January 2022 Change of details for Mr Juned Jamal Jable as a person with significant control on 2021-07-02

View Document

24/01/2224 January 2022 Cessation of Jonathan Nicholas Anthony as a person with significant control on 2021-07-02

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-10-10 with updates

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

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

View Accounts

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/07/184 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

04/07/184 July 2018 PREVSHO FROM 31/10/2017 TO 31/07/2017

View Document

24/05/1824 May 2018 COMPANY NAME CHANGED THE HUB INTELLIGENCE LIMITED CERTIFICATE ISSUED ON 24/05/18

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

12/09/1712 September 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/10/2016

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

09/12/169 December 2016 COMPANY NAME CHANGED JAMTHREE LIMITED CERTIFICATE ISSUED ON 09/12/16

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, DIRECTOR RACHEL MURPHY

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/07/1612 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

10/12/1510 December 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/07/156 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

19/11/1419 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/10/139 October 2013 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