ADRENALIN HUB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2024-07-31

View Document

15/07/2515 July 2025 NewConfirmation statement made on 2025-05-30 with updates

View Document

09/08/249 August 2024 Change of details for Mr James David Sedgwick as a person with significant control on 2024-07-30

View Document

09/08/249 August 2024 Director's details changed for Mr James David Sedgwick on 2024-07-30

View Document

09/08/249 August 2024 Registered office address changed from Morecambe House St. Marys Street Axbridge BS26 2BN England to 43 West Street Axbridge BS26 2AA on 2024-08-09

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

03/05/243 May 2024 Micro company accounts made up to 2023-07-31

View Document

08/02/248 February 2024 Change of details for Mr James David Sedgwick as a person with significant control on 2024-02-08

View Document

08/02/248 February 2024 Director's details changed for Mr James David Sedgwick on 2024-02-08

View Document

08/02/248 February 2024 Registered office address changed from Holloway Rocks Lippiatt Lane Shipham Winscombe BS25 1QX England to Morecambe House St. Marys Street Axbridge BS26 2BN on 2024-02-08

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/06/2321 June 2023 Micro company accounts made up to 2022-07-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

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

View Accounts

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

11/06/2011 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DAVID SEDGWICK

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHRIS ROLFE

View Document

11/10/1911 October 2019 CESSATION OF CHRIS ROLFE AS A PSC

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM C/O GROUND 45 ENDWELL ROAD LONDON SE4 2NE UNITED KINGDOM

View Document

01/09/191 September 2019 DIRECTOR APPOINTED MR JAMES DAVID SEDGWICK

View Document

14/08/1914 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

14/08/1914 August 2019 PREVEXT FROM 31/05/2019 TO 31/07/2019

View Document

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

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/01/1814 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/05/1631 May 2016 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