THE HUB CONSULTANCY COMPANY LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Appointment of Ms Briony Mathieson as a director on 2025-02-05

View Document

18/02/2518 February 2025 Termination of appointment of Samuel John Collyer Rudder as a director on 2025-02-04

View Document

18/02/2518 February 2025 Cessation of Sam John Collyer Rudder as a person with significant control on 2025-02-04

View Document

18/02/2518 February 2025 Notification of Briony Mathieson as a person with significant control on 2025-02-05

View Document

06/02/256 February 2025 Registered office address changed from 1 Montrose Villas 1 Montrose Villas Hammersmith Terrace London Greater London W6 9TT United Kingdom to 1 Montrose Villas Hammersmith Terrace London Greater London W6 9TT on 2025-02-06

View Document

06/02/256 February 2025 Registered office address changed from 184 Shepherds Bush Road London W6 7NL England to 1 Montrose Villas 1 Montrose Villas Hammersmith Terrace London Greater London W6 9TT on 2025-02-06

View Document

04/12/244 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/12/234 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

11/10/2211 October 2022 Register inspection address has been changed from 12 Hammersmith Grove London W6 7AP England to 184 Shepherds Bush Road London W6 7NL

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Registered office address changed from 2nd Floor, 12 Hammersmith Grove London W6 7AP England to 184 Shepherds Bush Road London W6 7NL on 2022-02-25

View Document

07/12/217 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/02/2119 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

11/10/1811 October 2018 SAIL ADDRESS CHANGED FROM: 26 - 28 HAMMERSMITH GROVE LONDON W6 7BA ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 26 - 28 HAMMERSMITH GROVE HAMMERSMITH GROVE LONDON W6 7BA ENGLAND

View Document

29/11/1729 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

12/10/1712 October 2017 SAIL ADDRESS CHANGED FROM: 1 LYRIC SQUARE LONDON W6 0NB UNITED KINGDOM

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/11/1629 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM 1 LYRIC SQUARE LONDON W6 0NB

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

12/10/1512 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

15/10/1415 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

15/10/1315 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/11/1226 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

17/10/1217 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/12/112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

13/10/1113 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

07/01/117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

18/10/1018 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

15/10/0915 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JULIAN MARCIANDI / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL JOHN COLLYER RUDDER / 15/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 1 HAMMERSMITH GROVE LONDON W6 0NB

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 SECRETARY RESIGNED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 NEW SECRETARY APPOINTED

View Document

26/03/0726 March 2007 SECRETARY RESIGNED

View Document

15/02/0715 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

23/01/0723 January 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07

View Document

18/01/0718 January 2007 COMPANY NAME CHANGED THE HUB COMPANY LIMITED CERTIFICATE ISSUED ON 18/01/07

View Document

12/12/0612 December 2006 NC INC ALREADY ADJUSTED 15/11/06

View Document

12/12/0612 December 2006 £ NC 1000/10000 15/11/

View Document

04/12/064 December 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 COMPANY NAME CHANGED THE HUB LIMITED CERTIFICATE ISSUED ON 27/11/06

View Document

25/01/0625 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/0618 January 2006 COMPANY NAME CHANGED HUB LTD CERTIFICATE ISSUED ON 18/01/06

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 NEW SECRETARY APPOINTED

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 REGISTERED OFFICE CHANGED ON 21/12/05 FROM: WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

21/12/0521 December 2005 SECRETARY RESIGNED

View Document

06/12/056 December 2005 REGISTERED OFFICE CHANGED ON 06/12/05 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

11/10/0511 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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