THE HUB EVENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Confirmation statement made on 2025-03-31 with updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
22/04/2422 April 2024 | Registered office address changed from Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD to 3 Stockport Exchange Stockport Cheshire SK1 3GG on 2024-04-22 |
22/04/2422 April 2024 | Director's details changed for Mrs Emma Schaer Salveson on 2024-04-22 |
22/04/2422 April 2024 | Director's details changed for Mr James Gray Salveson on 2024-04-22 |
15/04/2415 April 2024 | Confirmation statement made on 2024-03-31 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
13/04/2313 April 2023 | Confirmation statement made on 2023-03-31 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
03/05/223 May 2022 | Confirmation statement made on 2022-03-31 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
15/06/2115 June 2021 | Confirmation statement made on 2021-03-31 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/12/2017 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/04/1613 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/02/162 February 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
17/04/1517 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
11/01/1511 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
17/04/1417 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/06/1321 June 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
23/04/1323 April 2013 | COMPANY NAME CHANGED HUB EVENTS LIMITED CERTIFICATE ISSUED ON 23/04/13 |
09/04/139 April 2013 | VARYING SHARE RIGHTS AND NAMES |
09/04/139 April 2013 | 25/03/13 STATEMENT OF CAPITAL GBP 100.00 |
09/04/139 April 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
12/02/1312 February 2013 | REGISTERED OFFICE CHANGED ON 12/02/2013 FROM 117 STOCKPORT ROAD MARPLE CHESHIRE SK6 6AG |
25/06/1225 June 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
20/06/1220 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/07/1122 July 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
19/07/1119 July 2011 | REGISTERED OFFICE CHANGED ON 19/07/2011 FROM WH MORSE & COMPANY LIMITED THE GLASSHOUSE 119B CHURCH LANE MARPLE CHESHIRE SK6 7AY |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA SCHAER SALVESON / 26/02/2010 |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MACDONALD / 26/02/2010 |
11/05/1011 May 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
03/11/093 November 2009 | APPOINTMENT TERMINATED, DIRECTOR SUSAN HINDSON |
03/11/093 November 2009 | DIRECTOR APPOINTED MRS EMMA SCHAER SALVESON |
31/03/0931 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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