Advanced company searchLink opens in new window

MI HUB LIMITED

Company number 00454264

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jan 2024 AA Full accounts made up to 29 July 2023
29 Nov 2023 MR01 Registration of charge 004542640014, created on 28 November 2023
16 Nov 2023 AD01 Registered office address changed from 3 Long Acres Willow Farm Castle Donington Derbyshire DE74 2UG to 3 Long Acre Willow Farm Business Park Castle Donington Derbyshire DE74 2UG on 16 November 2023
16 Nov 2023 PSC05 Change of details for Measured Identity Hub Limited as a person with significant control on 16 November 2023
16 Nov 2023 CH01 Director's details changed for Mrs Hayley Jayne Brooks on 16 November 2023
16 Nov 2023 CH01 Director's details changed for Mr Andrzej Rafal Ostrowski on 16 November 2023
16 Nov 2023 CH01 Director's details changed for Mr Philip Anthony Ellis on 16 November 2023
01 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with updates
04 May 2023 AP01 Appointment of Mr Philip Anthony Ellis as a director on 24 April 2023
26 Apr 2023 AA Full accounts made up to 30 July 2022
11 Aug 2022 TM01 Termination of appointment of Kirk Mark Ehrlich as a director on 29 July 2022
02 Aug 2022 AA Full accounts made up to 31 July 2021
01 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
09 May 2022 AP01 Appointment of Mr Andrzej Rafal Ostrowski as a director on 3 May 2022
20 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with updates
15 Nov 2021 TM01 Termination of appointment of Morgan Edward Atherton as a director on 30 September 2021
23 Aug 2021 TM01 Termination of appointment of Martin John Lyne as a director on 31 July 2021
22 Jun 2021 CH01 Director's details changed for Mrs Hayley Jayne Brooks on 12 February 2021
12 May 2021 AA Full accounts made up to 1 August 2020
15 Jan 2021 CS01 Confirmation statement made on 17 December 2020 with updates
21 Dec 2020 AP01 Appointment of Mr Kirk Mark Ehrlich as a director on 30 November 2020
13 Oct 2020 PSC05 Change of details for Project Dart Topco Limited as a person with significant control on 14 February 2020
13 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Interim dividend approved 30/07/2020
05 Aug 2020 AA Full accounts made up to 3 August 2019
29 Jul 2020 SH20 Statement by Directors