HUB GROUP OPERATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-06-16 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

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

View Accounts

13/11/2313 November 2023 Registration of charge 096423760002, created on 2023-11-08

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/08/2313 August 2023 Registration of charge 096423760001, created on 2023-07-31

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

09/06/239 June 2023 Cancellation of shares. Statement of capital on 2022-11-16

View Document

09/06/239 June 2023 Purchase of own shares.

View Document

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

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

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

View Accounts

16/09/2016 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

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

View Accounts

15/08/1915 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM STANDBROOK HOUSE, 2-5 OLD BOND STREET LONDON W1S 4PD UNITED KINGDOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

05/06/185 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

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

View Accounts

14/09/1614 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/07/1613 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL CARTWRIGHT / 16/06/2016

View Document

10/02/1610 February 2016 PREVSHO FROM 30/06/2016 TO 31/12/2015

View Document

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

View Accounts

24/11/1524 November 2015 COMPANY NAME CHANGED TYROLESE (801) LIMITED CERTIFICATE ISSUED ON 24/11/15

View Document

24/11/1524 November 2015 COMPANY NAME CHANGED TYROLESE (801) LIMITED
CERTIFICATE ISSUED ON 24/11/15

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HALEY

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED MR TIMOTHY SPENCER BARLOW

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED MR EDWARD MICHAEL CARTWRIGHT

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED MR ROBERT GRANT SLOSS

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 66 LINCOLN'S INN FIELDS LONDON WC2A 3LH UNITED KINGDOM

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM
66 LINCOLN'S INN FIELDS
LONDON
WC2A 3LH
UNITED KINGDOM

View Document

23/11/1523 November 2015 23/11/15 STATEMENT OF CAPITAL GBP 100

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR TYROLESE (DIRECTORS) LIMITED

View Document

16/06/1516 June 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/06/1516 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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