LOGISTIC HUB LTD

Company Documents

DateDescription
29/06/2029 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

17/03/2017 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/03/205 March 2020 APPLICATION FOR STRIKING-OFF

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/05/199 May 2019 30/09/18 UNAUDITED ABRIDGED

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RADA BOTEVA NACHEVA / 05/01/2018

View Document

04/11/184 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RADA BOTEVA NACHEVA / 05/01/2018

View Document

04/11/184 November 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/05/1831 May 2018 30/09/17 UNAUDITED ABRIDGED

View Document

05/01/185 January 2018 PSC'S CHANGE OF PARTICULARS / MRS RADA BOTEVA NACHEVA / 05/01/2018

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 7 NEWPARK HOUSE 2 WARPLE WAY LONDON ENGLAND W3 0UE ENGLAND

View Document

24/12/1724 December 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/10/1623 October 2016 CURRSHO FROM 31/10/2017 TO 30/09/2017

View Document

04/10/164 October 2016 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