HUBLSOFT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Confirmation statement made on 2025-03-07 with no updates |
10/03/2510 March 2025 | Registered office address changed from The Catalyst Baird Lane York YO10 5GA England to Patch, the Bonding Warehouse Terry Avenue York YO1 6FA on 2025-03-10 |
05/03/255 March 2025 | Total exemption full accounts made up to 2024-12-31 |
28/02/2528 February 2025 | Registration of charge 118698320002, created on 2025-02-28 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-07 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/09/238 September 2023 | Total exemption full accounts made up to 2022-12-31 |
27/07/2327 July 2023 | Registered office address changed from Triune Court Monks Cross Drive Huntington York YO32 9GZ England to The Catalyst Baird Lane York YO10 5GA on 2023-07-27 |
26/07/2326 July 2023 | Registered office address changed from The Catalyst Baird Lane York YO10 5GA England to Triune Court Monks Cross Drive Huntington York YO32 9GZ on 2023-07-26 |
31/05/2331 May 2023 | Compulsory strike-off action has been discontinued |
31/05/2331 May 2023 | Compulsory strike-off action has been discontinued |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
24/05/2324 May 2023 | Confirmation statement made on 2023-03-07 with no updates |
07/03/237 March 2023 | Change of details for Hublosft Group Limited as a person with significant control on 2023-03-07 |
05/01/235 January 2023 | Previous accounting period shortened from 2023-03-31 to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/12/2219 December 2022 | Termination of appointment of Pamela Edwards as a secretary on 2022-09-29 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/03/2017 March 2020 | DIRECTOR APPOINTED MR ROBERT JAMES BARTON |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
05/02/205 February 2020 | REGISTERED OFFICE CHANGED ON 05/02/2020 FROM 5 INNOVATION CLOSE HESLINGTON YORK YO10 5ZF UNITED KINGDOM |
29/01/2029 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 118698320001 |
09/09/199 September 2019 | COMPANY NAME CHANGED MOOD EDGE LIMITED CERTIFICATE ISSUED ON 09/09/19 |
01/08/191 August 2019 | DIRECTOR APPOINTED MS URSULA FRANCES HENNELL |
30/04/1930 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUBLOSFT GROUP LIMITED |
30/04/1930 April 2019 | CESSATION OF RALPH BERNARD EDWARDS AS A PSC |
01/04/191 April 2019 | DIRECTOR APPOINTED MR NICHOLAS IVAN COWLEN |
08/03/198 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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