HUBLSOFT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

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

View Document

05/03/255 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

28/02/2528 February 2025 Registration of charge 118698320002, created on 2025-02-28

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

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

View Accounts

08/09/238 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Document

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

View Document

31/05/2331 May 2023 Compulsory strike-off action has been discontinued

View Document

31/05/2331 May 2023 Compulsory strike-off action has been discontinued

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

07/03/237 March 2023 Change of details for Hublosft Group Limited as a person with significant control on 2023-03-07

View Document

05/01/235 January 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

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

View Accounts

19/12/2219 December 2022 Termination of appointment of Pamela Edwards as a secretary on 2022-09-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 DIRECTOR APPOINTED MR ROBERT JAMES BARTON

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM 5 INNOVATION CLOSE HESLINGTON YORK YO10 5ZF UNITED KINGDOM

View Document

29/01/2029 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118698320001

View Document

09/09/199 September 2019 COMPANY NAME CHANGED MOOD EDGE LIMITED CERTIFICATE ISSUED ON 09/09/19

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MS URSULA FRANCES HENNELL

View Document

30/04/1930 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUBLOSFT GROUP LIMITED

View Document

30/04/1930 April 2019 CESSATION OF RALPH BERNARD EDWARDS AS A PSC

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR NICHOLAS IVAN COWLEN

View Document

08/03/198 March 2019 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