THE TECH HUB PROJECT CIC

Company Documents

DateDescription
27/08/2527 August 2025 Total exemption full accounts made up to 2024-06-30

View Document

02/08/252 August 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

31/10/2431 October 2024 Certificate of change of name

View Document

20/08/2420 August 2024 Registered office address changed from The Old Dairy Ball Hill Newbury RG20 0NY England to Wessex House 127 High Street Hungerford RG17 0DL on 2024-08-20

View Document

04/07/244 July 2024 Termination of appointment of Graeme Victor Miles as a director on 2024-06-28

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/04/246 April 2024 Termination of appointment of Andrew John Spaak as a director on 2024-03-25

View Document

07/03/247 March 2024 Micro company accounts made up to 2023-06-30

View Document

05/03/245 March 2024 Registered office address changed from Second Floor Wessex House 127 High Street Hungerford RG17 0DL England to The Old Dairy Ball Hill Newbury RG20 0NY on 2024-03-05

View Document

30/10/2330 October 2023 Appointment of Miss Anya Bond as a director on 2023-10-30

View Document

21/08/2321 August 2023 Appointment of Miss Natalie King-Barnard as a director on 2023-08-17

View Document

19/07/2319 July 2023 Appointment of Mr Graeme Victor Miles as a director on 2023-07-19

View Document

11/07/2311 July 2023 Appointment of Mrs Danielle Michelle Beeken as a director on 2023-07-10

View Document

10/07/2310 July 2023 Appointment of Mr Andrew John Spaak as a director on 2023-07-07

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

24/01/2324 January 2023 Registered office address changed from Unit 5-6 Whittonditch Works Whittonditch Ramsbury Marlborough SN8 2XB England to Second Floor Wessex House 127 High Street Hungerford RG17 0DL on 2023-01-24

View Document

23/11/2223 November 2022 Change of details for Sir Richard Herbert Paget as a person with significant control on 2022-11-01

View Document

23/11/2223 November 2022 Change of details for Mr Gary William Crisp as a person with significant control on 2022-11-01

View Document

22/11/2222 November 2022 Change of details for Mr Gary William Crisp as a person with significant control on 2022-11-01

View Document

22/11/2222 November 2022 Change of details for Sir Richard Herbert Paget as a person with significant control on 2022-11-01

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