TEST HUB LTD
Company Documents
Date | Description |
---|---|
12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
13/02/2413 February 2024 | First Gazette notice for compulsory strike-off |
13/02/2413 February 2024 | First Gazette notice for compulsory strike-off |
26/08/2326 August 2023 | Registered office address changed to PO Box 4385, 09189527 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-26 |
04/08/234 August 2023 | Micro company accounts made up to 2022-08-31 |
29/03/2329 March 2023 | Confirmation statement made on 2022-11-19 with updates |
17/03/2317 March 2023 | Micro company accounts made up to 2021-08-31 |
06/02/236 February 2023 | Notification of Shivdeep Singh Johal as a person with significant control on 2023-01-02 |
06/02/236 February 2023 | Notification of Shiveep Singh Johal as a person with significant control on 2023-01-02 |
06/02/236 February 2023 | Termination of appointment of Talha Bin Zaheer Khokhar as a director on 2023-01-01 |
06/02/236 February 2023 | Notification of Shivdeep Singh Johal as a person with significant control on 2023-01-02 |
06/02/236 February 2023 | Cessation of Talha Bin Zaheer Khokhar as a person with significant control on 2023-01-01 |
06/02/236 February 2023 | Cessation of Shiveep Singh Johal as a person with significant control on 2023-01-02 |
06/02/236 February 2023 | Cessation of Shivdeep Singh Johal as a person with significant control on 2023-01-02 |
06/02/236 February 2023 | Registered office address changed from 63 Malden Way New Malden KT3 6DX England to 128 City Rd City Road London EC1V 2NX on 2023-02-06 |
06/02/236 February 2023 | Appointment of Mr Shivdeep Singh Johal as a director on 2023-01-01 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
29/11/2129 November 2021 | Confirmation statement made on 2021-11-19 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
26/05/2026 May 2020 | REGISTERED OFFICE CHANGED ON 26/05/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
03/06/193 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TALHA BIN ZAHEER KHOKHAR / 01/06/2019 |
03/06/193 June 2019 | REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 63 MALDEN WAY NEW MALDEN NEW MALDEN KT3 6DX |
31/05/1931 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
23/11/1823 November 2018 | CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
29/05/1829 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
30/11/1730 November 2017 | CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
31/05/1731 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
20/05/1620 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
16/12/1516 December 2015 | Annual return made up to 30 November 2015 with full list of shareholders |
16/12/1516 December 2015 | 31/08/15 STATEMENT OF CAPITAL GBP 2 |
12/10/1512 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
28/08/1428 August 2014 | 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