HUB 9 LIMITED
Company Documents
| Date | Description |
|---|---|
| 31/07/2531 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 05/06/255 June 2025 | Confirmation statement made on 2025-05-21 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 01/08/241 August 2024 | Total exemption full accounts made up to 2023-10-31 |
| 06/06/246 June 2024 | Confirmation statement made on 2024-05-21 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 07/06/237 June 2023 | Confirmation statement made on 2023-05-21 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 16/07/2116 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 10/03/2010 March 2020 | REGISTERED OFFICE CHANGED ON 10/03/2020 FROM UNIT 2/3 BETLOW FARM STATION ROAD LONG MARSTON TRING HP23 4QZ ENGLAND |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 24/10/1924 October 2019 | REGISTERED OFFICE CHANGED ON 24/10/2019 FROM GROUND FIRST AND SECOND FLOOR OFFICES 4 DUKE STREET RICHMOND SURREY TW9 1HP ENGLAND |
| 30/07/1930 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
| 21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 31/07/1831 July 2018 | APPOINTMENT TERMINATED, DIRECTOR JAMES HOBART |
| 31/07/1831 July 2018 | PSC'S CHANGE OF PARTICULARS / MR PETER EDWARD TROW / 25/07/2018 |
| 31/07/1831 July 2018 | CESSATION OF JAMES EDWARD HOBART AS A PSC |
| 24/07/1824 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
| 04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 21/07/1721 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
| 24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 27/06/1627 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
| 15/06/1615 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
| 05/02/165 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD HOBART / 01/02/2016 |
| 05/02/165 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARD TROW / 01/02/2016 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 07/07/157 July 2015 | REGISTERED OFFICE CHANGED ON 07/07/2015 FROM SECOND FLOOR OFFICES ONSLOW HALL THE LITTLE GREEN RICHMOND SURREY TW9 1QS |
| 02/07/152 July 2015 | SAIL ADDRESS CHANGED FROM: 43 MILLER WAY EXMINSTER EXETER EX6 8TH ENGLAND |
| 02/07/152 July 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
| 27/05/1527 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 16/06/1416 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 19/06/1319 June 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
| 19/06/1319 June 2013 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 24/05/1224 May 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
| 24/05/1224 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD HOBART / 24/05/2012 |
| 24/05/1224 May 2012 | SAIL ADDRESS CREATED |
| 24/05/1224 May 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
| 16/04/1216 April 2012 | REGISTERED OFFICE CHANGED ON 16/04/2012 FROM TORRINGTON HOUSE 47 HOLYWELL HILL ST ALBANS HERTS AL1 1HD |
| 06/06/116 June 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
| 06/06/116 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD HOBART / 20/05/2011 |
| 23/02/1123 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 07/10/107 October 2010 | DIRECTOR APPOINTED PETER EDWARD TROW |
| 07/10/107 October 2010 | 29/09/10 STATEMENT OF CAPITAL GBP 2 |
| 07/10/107 October 2010 | CURREXT FROM 31/05/2010 TO 31/10/2010 |
| 24/05/1024 May 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
| 21/05/0921 May 2009 | 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