THE ALARM HUB LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Total exemption full accounts made up to 2025-02-28

View Document

07/04/257 April 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

30/01/2530 January 2025 Change of details for Simon Mcgeorge as a person with significant control on 2025-01-24

View Document

29/01/2529 January 2025 Change of details for Simon Mcgeorge as a person with significant control on 2025-01-24

View Document

29/01/2529 January 2025 Director's details changed for Simon Mcgeorge on 2025-01-24

View Document

29/01/2529 January 2025 Director's details changed for Simon Mcgeorge on 2025-01-24

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

05/04/245 April 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/02/2427 February 2024 Termination of appointment of Lorna Ann Lucken as a director on 2024-01-29

View Document

27/02/2427 February 2024 Termination of appointment of Shelley Jane Mcgeorge as a director on 2024-01-29

View Document

24/01/2424 January 2024 Registered office address changed from Office 10 Storage King Bedford Caxton Road Unit 2 Elms Farm Industrial Estate Bedford MK41 0LF England to 9 Caxton House, Broad Street Cambourne Cambridge CB23 6JN on 2024-01-24

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

03/08/233 August 2023 Confirmation statement made on 2023-02-28 with updates

View Document

26/07/2326 July 2023 Statement of capital following an allotment of shares on 2018-05-16

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

11/11/2211 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/07/202 July 2020 28/02/20 UNAUDITED ABRIDGED

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM 2, BEVERLEY COURT, 26 ELMTREE ROAD TEDDINGTON MIDDX TW11 8ST UNITED KINGDOM

View Document

24/04/1924 April 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

14/08/1814 August 2018 28/02/18 UNAUDITED ABRIDGED

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED SHELLEY JANE MCGEORGE

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED LORNA ANN LUCKEN

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

15/02/1715 February 2017 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