CHUB TECHNOLOGIES LIMITED

Company Documents

DateDescription
14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

23/08/2323 August 2023 Termination of appointment of Michael Adewunmi Adefisan as a director on 2023-08-18

View Document

23/08/2323 August 2023 Cessation of Michael Adewunmi Adefisan as a person with significant control on 2023-08-18

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with updates

View Document

23/08/2323 August 2023 Appointment of Bridelia International as a director on 2023-08-18

View Document

31/01/2331 January 2023 Registered office address changed from Mk Business Centre Hayley Court Hunter Drive, Linford Wood Milton Keynes Buckinghamshire MK14 6GD England to Suite 26, Milton Keynes Business Centre Suite 26, Milton Keynes Business Centre Linford Wood Milton Keynes Buckinghamshire MK14 6GD on 2023-01-31

View Document

30/01/2330 January 2023 Registered office address changed from Chub Technologies Brackley Road a43 Bypass Westward Towcester NN12 6TQ England to Mk Business Centre Hayley Court Hunter Drive, Linford Wood Milton Keynes Buckinghamshire MK14 6GD on 2023-01-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-11 with no updates

View Document

11/01/2311 January 2023 Termination of appointment of Abiodun Aderenle Adefisan as a director on 2022-12-30

View Document

11/05/2211 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

06/02/226 February 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM 10 WINCHESTER CIRCLE KINGSTON MILTON KEYNES MK10 0BA ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREA CASAL

View Document

01/08/191 August 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MS ANDREA CASAL

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/01/1923 January 2019 DISS40 (DISS40(SOAD))

View Document

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

19/05/1819 May 2018 DISS40 (DISS40(SOAD))

View Document

17/04/1817 April 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 REGISTERED OFFICE CHANGED ON 31/12/2016 FROM 88 CANTLE AVENUE CANTLE AVENUE DOWNS BARN MILTON KEYNES BUCKINGHAMSHIRE MK14 7QT

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/06/1616 June 2016 COMPANY NAME CHANGED INFRASTRUCTURE 4 AFRICA LIMITED CERTIFICATE ISSUED ON 16/06/16

View Document

25/02/1625 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/05/1530 May 2015 DISS40 (DISS40(SOAD))

View Document

28/05/1528 May 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

26/05/1526 May 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/12/144 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

07/02/147 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

28/01/1328 January 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