Advanced company searchLink opens in new window

HUB INVESTMENT HOLDINGS LIMITED

Company number 11087893

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 Dec 2018 SH01 Statement of capital following an allotment of shares on 8 November 2018
  • GBP 1,472.38
29 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
28 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with updates
22 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2018 PSC08 Notification of a person with significant control statement
16 Nov 2018 PSC07 Cessation of Rael Ilan Gordon as a person with significant control on 28 March 2018
16 Nov 2018 PSC07 Cessation of Samantha Anne Seaton as a person with significant control on 8 November 2018
15 Nov 2018 AP01 Appointment of Robert Hilkowitz as a director on 15 November 2018
12 Aug 2018 AD01 Registered office address changed from 2nd Floor, Whitefriars Business Centre Lewins Mead Bristol BS1 2NT England to 10 Temple Back Bristol BS1 6FL on 12 August 2018
20 Jun 2018 AP01 Appointment of Mr Warren Turner as a director on 21 February 2018
20 Jun 2018 AP01 Appointment of Mr David Gary Tonge as a director on 21 February 2018
20 Jun 2018 AP01 Appointment of Mr Daniel John Scholey as a director on 21 February 2018
06 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Apr 2018 AA01 Previous accounting period shortened from 30 November 2018 to 28 February 2018
03 Apr 2018 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • GBP 1,000
01 Mar 2018 AD01 Registered office address changed from 2nd Floor, Whitefriars Business Center Lewins Mead Bristol BS1 2NT England to 2nd Floor, Whitefriars Business Centre Lewins Mead Bristol BS1 2NT on 1 March 2018
26 Feb 2018 AD01 Registered office address changed from 10 Temple Back Bristol BS1 6FL United Kingdom to 2nd Floor, Whitefriars Business Center Lewins Mead Bristol BS1 2NT on 26 February 2018
29 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-29
  • GBP 510
  • MODEL ARTICLES ‐ Model articles adopted