DIGIHUB (UK) LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-14 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-14 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Notification of Elizabeth Redfern as a person with significant control on 2022-04-05

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/11/2110 November 2021 Cessation of Simon Neil Langton as a person with significant control on 2021-10-31

View Document

10/11/2110 November 2021 Termination of appointment of Janet Irene Langton as a secretary on 2021-10-31

View Document

10/11/2110 November 2021 Termination of appointment of Simon Neil Langton as a director on 2021-10-30

View Document

10/11/2110 November 2021 Registered office address changed from 38 Canalside West Newport Brough East Yorkshire HU15 2RN to 3 Redcliff Road Melton East Yorkshire HU14 3RS on 2021-11-10

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/02/1618 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/03/154 March 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/10/141 October 2014 DIRECTOR APPOINTED MISS ELIZABETH REDFERN

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 3 MELTON PARK REDCLIFF ROAD MELTON EAST YORKSHIRE HU14 3RS

View Document

22/01/1422 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/02/134 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/121 February 2012 14/01/12 NO CHANGES

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM MELTON COURT GIBSON LANE MELTON EAST YORKSHIRE HU14 3HH

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/02/112 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/02/1010 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON NEIL LANGTON / 09/02/2010

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/01/0828 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

30/11/0730 November 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM: PRINCES HOUSE, WRIGHT STREET HULL EAST YORKSHIRE HU2 8HX

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 NEW SECRETARY APPOINTED

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 SECRETARY RESIGNED

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 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