THE HUB ARTIFICIAL INTELLIGENCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Change of details for Cube Content Governance Global Limited as a person with significant control on 2025-05-29 |
30/05/2530 May 2025 | Director's details changed for Mr Robert Leslie West on 2025-05-29 |
29/05/2529 May 2025 | Registered office address changed from 130 Wood Street London EC2V 6DL England to Cube Tower 42 25 Old Broad Street London EC2N 1HN on 2025-05-29 |
29/05/2529 May 2025 | Director's details changed for Mr Barry Sage on 2025-05-29 |
31/03/2531 March 2025 | |
31/03/2531 March 2025 | |
31/03/2531 March 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
31/03/2531 March 2025 | |
10/10/2410 October 2024 | Confirmation statement made on 2024-10-10 with no updates |
13/01/2413 January 2024 | |
13/01/2413 January 2024 | |
13/01/2413 January 2024 | |
13/01/2413 January 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
10/10/2310 October 2023 | Confirmation statement made on 2023-10-10 with updates |
28/04/2328 April 2023 | Micro company accounts made up to 2022-07-31 |
19/12/2219 December 2022 | Current accounting period shortened from 2023-07-31 to 2023-03-31 |
16/12/2216 December 2022 | Memorandum and Articles of Association |
16/12/2216 December 2022 | Resolutions |
16/12/2216 December 2022 | Resolutions |
12/12/2212 December 2022 | Notification of Cube Content Governance Global Limited as a person with significant control on 2022-12-06 |
12/12/2212 December 2022 | Registered office address changed from Unit 3, Ilex House 94 Holly Road Twickenham TW1 4HF England to 130 Wood Street London EC2V 6DL on 2022-12-12 |
12/12/2212 December 2022 | Cessation of Juned Jamal Jable as a person with significant control on 2022-12-06 |
07/12/227 December 2022 | Appointment of Mr Barry Sage as a director on 2022-12-06 |
07/12/227 December 2022 | Termination of appointment of Jonathan Nicholas Anthony as a director on 2022-12-06 |
07/12/227 December 2022 | Termination of appointment of Juned Jamal Jable as a director on 2022-12-06 |
07/12/227 December 2022 | Appointment of Robert Leslie West as a director on 2022-12-06 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
29/04/2229 April 2022 | Micro company accounts made up to 2021-07-31 |
24/01/2224 January 2022 | Change of details for Mr Juned Jamal Jable as a person with significant control on 2021-07-02 |
24/01/2224 January 2022 | Cessation of Jonathan Nicholas Anthony as a person with significant control on 2021-07-02 |
24/01/2224 January 2022 | Confirmation statement made on 2021-10-10 with updates |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-09 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
27/04/2127 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
27/04/2027 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
26/04/1926 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
04/07/184 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17 |
04/07/184 July 2018 | PREVSHO FROM 31/10/2017 TO 31/07/2017 |
24/05/1824 May 2018 | COMPANY NAME CHANGED THE HUB INTELLIGENCE LIMITED CERTIFICATE ISSUED ON 24/05/18 |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
12/09/1712 September 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 09/10/2016 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
26/07/1726 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
28/12/1628 December 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
09/12/169 December 2016 | COMPANY NAME CHANGED JAMTHREE LIMITED CERTIFICATE ISSUED ON 09/12/16 |
09/12/169 December 2016 | APPOINTMENT TERMINATED, DIRECTOR RACHEL MURPHY |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/07/1612 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
10/12/1510 December 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
06/07/156 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
19/11/1419 November 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
09/10/139 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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