DIGIHUB (UK) LIMITED
Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Confirmation statement made on 2025-01-14 with no updates |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-14 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-14 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
05/04/225 April 2022 | Notification of Elizabeth Redfern as a person with significant control on 2022-04-05 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-14 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/11/2110 November 2021 | Cessation of Simon Neil Langton as a person with significant control on 2021-10-31 |
10/11/2110 November 2021 | Termination of appointment of Janet Irene Langton as a secretary on 2021-10-31 |
10/11/2110 November 2021 | Termination of appointment of Simon Neil Langton as a director on 2021-10-30 |
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 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/02/1618 February 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
04/03/154 March 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
01/10/141 October 2014 | DIRECTOR APPOINTED MISS ELIZABETH REDFERN |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/08/1420 August 2014 | REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 3 MELTON PARK REDCLIFF ROAD MELTON EAST YORKSHIRE HU14 3RS |
22/01/1422 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/02/134 February 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/02/121 February 2012 | 14/01/12 NO CHANGES |
16/09/1116 September 2011 | REGISTERED OFFICE CHANGED ON 16/09/2011 FROM MELTON COURT GIBSON LANE MELTON EAST YORKSHIRE HU14 3HH |
22/06/1122 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
02/02/112 February 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
10/02/1010 February 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON NEIL LANGTON / 09/02/2010 |
28/10/0928 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
19/01/0919 January 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
28/10/0828 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
28/01/0828 January 2008 | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
03/12/073 December 2007 | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
02/12/072 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
30/11/0730 November 2007 | ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07 |
22/01/0722 January 2007 | REGISTERED OFFICE CHANGED ON 22/01/07 FROM: PRINCES HOUSE, WRIGHT STREET HULL EAST YORKSHIRE HU2 8HX |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
12/04/0612 April 2006 | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
17/02/0517 February 2005 | NEW SECRETARY APPOINTED |
17/02/0517 February 2005 | NEW DIRECTOR APPOINTED |
08/02/058 February 2005 | SECRETARY RESIGNED |
08/02/058 February 2005 | DIRECTOR RESIGNED |
14/01/0514 January 2005 | 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