YOUR TRANSIT HUB LTD
Company Documents
Date | Description |
---|---|
12/09/2512 September 2025 New | Termination of appointment of Keren Boadu as a secretary on 2025-09-12 |
12/09/2512 September 2025 New | Termination of appointment of Chinememma Umeh as a director on 2025-09-12 |
09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
15/07/2515 July 2025 New | Confirmation statement made on 2025-03-25 with no updates |
02/06/252 June 2025 | Appointment of Mr Junior Samuel Amadi as a secretary on 2025-06-02 |
23/12/2423 December 2024 | Registered office address changed from 20 Wenlock Road London N1 7GU to 20-22 Wenlock Road London N1 7GU on 2024-12-23 |
21/12/2421 December 2024 | Compulsory strike-off action has been discontinued |
21/12/2421 December 2024 | Compulsory strike-off action has been discontinued |
19/12/2419 December 2024 | Registered office address changed from PO Box 4385 12192121 - Companies House Default Address Cardiff CF14 8LH to 20 Wenlock Road London N1 7GU on 2024-12-19 |
28/11/2428 November 2024 | Compulsory strike-off action has been suspended |
28/11/2428 November 2024 | Compulsory strike-off action has been suspended |
19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
07/11/247 November 2024 | Appointment of Miss Chinememma Umeh as a director on 2024-11-07 |
07/11/247 November 2024 | Termination of appointment of Ime Amadi as a director on 2024-11-07 |
30/06/2430 June 2024 | Micro company accounts made up to 2023-09-30 |
09/04/249 April 2024 | Confirmation statement made on 2024-03-25 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
05/09/235 September 2023 | Registered office address changed to PO Box 4385, 12192121 - Companies House Default Address, Cardiff, CF14 8LH on 2023-09-05 |
30/08/2330 August 2023 | Director's details changed for Mr Ime Amadi on 2023-08-30 |
25/08/2325 August 2023 | Appointment of Mr Ime Amadi as a director on 2023-08-25 |
25/08/2325 August 2023 | Appointment of Mrs Keren Boadu as a secretary on 2023-08-25 |
15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
19/06/2319 June 2023 | Micro company accounts made up to 2022-09-30 |
02/05/232 May 2023 | Confirmation statement made on 2023-03-25 with no updates |
07/11/227 November 2022 | Termination of appointment of Junior Samuel Amadi as a director on 2022-11-07 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
25/03/2225 March 2022 | Termination of appointment of Rose Awoloye-Kio as a director on 2022-03-25 |
21/02/2221 February 2022 | Registration of charge 121921210001, created on 2022-02-18 |
21/01/2221 January 2022 | Termination of appointment of Cints Global Limted as a director on 2022-01-21 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
15/12/2015 December 2020 | 30/09/20 TOTAL EXEMPTION FULL |
02/11/202 November 2020 | CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
05/09/195 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CINTS GLOBAL LIMTED |
05/09/195 September 2019 | 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