OPEN HUB TELECOM LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

01/08/251 August 2025 NewApplication to strike the company off the register

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

05/06/245 June 2024 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

31/05/2331 May 2023 Accounts for a dormant company made up to 2023-05-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

09/12/229 December 2022 Registered office address changed from 5 Elmslie Point Leopold Street London E3 4LB England to 13 Goose Square London E6 5QW on 2022-12-09

View Document

09/12/229 December 2022 Notification of Aminul Hoque Bablu as a person with significant control on 2022-12-01

View Document

09/12/229 December 2022 Cessation of Amina Hoque as a person with significant control on 2022-12-01

View Document

09/12/229 December 2022 Termination of appointment of Amina Hoque as a director on 2022-12-01

View Document

09/12/229 December 2022 Appointment of Mr Aminul Hoque Bablu as a director on 2022-12-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

20/02/2220 February 2022 Registered office address changed from 388-390 Romford Road London E7 8BS England to 5 Elmslie Point Leopold Street London E3 4LB on 2022-02-20

View Document

24/10/2124 October 2021 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES

View Document

08/02/218 February 2021 DIRECTOR APPOINTED MISS AMINA HOQUE

View Document

08/02/218 February 2021 APPOINTMENT TERMINATED, DIRECTOR AMINUL BABLU

View Document

08/02/218 February 2021 CESSATION OF AMINUL HOQUE BABLU AS A PSC

View Document

08/02/218 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMINA HOQUE

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 58 NELSON STREET NELSON STREET LONDON E1 2DE ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

08/03/198 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/04/1823 April 2018 CURRSHO FROM 31/08/2018 TO 31/05/2018

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR AMINUL HOQUE BABLU

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR GOYAS KOUSOR

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR AMINUL BABLU

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MR GOYAS MIAH KOUSOR

View Document

22/04/1622 April 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/03/168 March 2016 PREVEXT FROM 30/06/2015 TO 31/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM 13 GOOSE SQUARE LONDON E6 5QW

View Document

19/03/1519 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

19/03/1519 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

19/03/1519 March 2015 SAIL ADDRESS CREATED

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

01/04/141 April 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR GOYAS KOUSOR

View Document

21/09/1321 September 2013 DIRECTOR APPOINTED MR AMINUL HOQUE BABLU

View Document

27/07/1327 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KOUSOR GOYAS MIAH / 27/07/2013

View Document

27/06/1327 June 2013 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