THE WORD HUB LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Director's details changed for Mr Darren James Verdi Ashton on 2014-10-14

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

08/04/238 April 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

07/04/207 April 2020 30/06/19 UNAUDITED ABRIDGED

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

02/04/192 April 2019 30/06/18 UNAUDITED ABRIDGED

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

09/04/189 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN JAMES VERDI-ASHTON

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/07/167 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/07/1520 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

20/07/1520 July 2015 SECRETARY'S CHANGE OF PARTICULARS / AMA VERDI-ASHTON / 03/10/2014

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/07/1425 July 2014 SECRETARY'S CHANGE OF PARTICULARS / AMA VERDI-ASHTON / 28/02/2014

View Document

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES VERDI ASHTON / 28/02/2014

View Document

25/07/1425 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/07/138 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/07/129 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/07/118 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES VERDI ASHTON / 19/06/2010

View Document

20/08/1020 August 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED SECRETARY DARREN VERDI ASHTON

View Document

28/04/0928 April 2009 SECRETARY APPOINTED AMA VERDI-ASHTON

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM ELIOT PARK INNOVATION CENTRE ELIOT PARK BARLING WAY NUNEATON WARWICKS CV10 7RH

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR SIMON FROST

View Document

19/06/0819 June 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 21-25 NEWDEGATE STREET NUNEATON WARWICKSHIRE CV11 4EJ

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM: HAWTHORN HOUSE, RATBY LANE MARKFIELD LEICESTERSHIRE LE67 9RJ

View Document

19/06/0719 June 2007 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