Advanced company searchLink opens in new window

THE ALARM HUB LTD

Company number 10622069

Filter by category

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)
05 Apr 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
27 Feb 2024 TM01 Termination of appointment of Shelley Jane Mcgeorge as a director on 29 January 2024
27 Feb 2024 TM01 Termination of appointment of Lorna Ann Lucken as a director on 29 January 2024
24 Jan 2024 AD01 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 24 January 2024
07 Aug 2023 AA Total exemption full accounts made up to 28 February 2023
03 Aug 2023 CS01 Confirmation statement made on 28 February 2023 with updates
26 Jul 2023 SH01 Statement of capital following an allotment of shares on 16 May 2018
  • GBP 10
06 Mar 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
11 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
16 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
30 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021
08 Mar 2021 AD01 Registered office address changed from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP England to Office 10 Storage King Bedford Caxton Road Unit 2 Elms Farm Industrial Estate Bedford MK41 0LF on 8 March 2021
15 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
02 Jul 2020 AA Unaudited abridged accounts made up to 28 February 2020
14 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
05 Feb 2020 AD01 Registered office address changed from 2, Beverley Court, 26 Elmtree Road Teddington Middx TW11 8st United Kingdom to Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP on 5 February 2020
24 Apr 2019 AA Unaudited abridged accounts made up to 28 February 2019
14 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
14 Aug 2018 AA Unaudited abridged accounts made up to 28 February 2018
17 May 2018 CS01 Confirmation statement made on 17 May 2018 with updates
16 May 2018 AP01 Appointment of Lorna Ann Lucken as a director on 16 May 2018
16 May 2018 AP01 Appointment of Shelley Jane Mcgeorge as a director on 16 May 2018
21 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
15 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted