HUB 8 LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 Micro company accounts made up to 2025-04-30

View Document

05/08/255 August 2025 Confirmation statement made on 2025-07-31 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

09/07/249 July 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

04/07/234 July 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/08/2026 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/08/197 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN FARRELLY

View Document

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / SIMONA FRESIA / 01/08/2019

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR RICHARD JOHN FARRELLY

View Document

15/07/1915 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CESSATION OF ARMANDO ONESTO AS A PSC

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR ARMANDO ONESTO

View Document

26/06/1926 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMONA FRESIA

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/01/1918 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIMONA FRESIA / 19/12/2018

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM THE OLD CEMETERY LODGE KILBURN ROAD OAKHAM RUTLAND LE15 6QL UNITED KINGDOM

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

17/11/1717 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

04/05/164 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/04/167 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIMONA FRESIA-FARRELLY / 20/04/2015

View Document

01/04/151 April 2015 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