- Company Overview for COMPLIANCE HUB INVESTMENTS LTD (11353510)
- Filing history for COMPLIANCE HUB INVESTMENTS LTD (11353510)
- People for COMPLIANCE HUB INVESTMENTS LTD (11353510)
- Charges for COMPLIANCE HUB INVESTMENTS LTD (11353510)
- More for COMPLIANCE HUB INVESTMENTS LTD (11353510)
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) |
---|---|---|---|
26 Jul 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
29 Nov 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 May 2021 | CH01 | Director's details changed for Mr Steven John Gray on 18 May 2021 | |
20 May 2021 | CH01 | Director's details changed for Mr Steven John Gray on 18 May 2021 | |
20 May 2021 | PSC05 | Change of details for Compliance Hub Holdings Limited as a person with significant control on 18 May 2021 | |
20 May 2021 | AD01 | Registered office address changed from 8 Water End Barns Water End Eversholt Milton Keynes Buckinghamshire MK17 9EA United Kingdom to The Grove Wacton Road Forncett St. Peter Norfolk NR16 1JD on 20 May 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
28 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Jun 2020 | CH01 | Director's details changed for Mr Steven John Gray on 29 June 2020 | |
29 Jun 2020 | AD01 | Registered office address changed from 4 Water End Barns Water End Eversholt Milton Keynes Buckinghamshire MK17 9EA United Kingdom to 8 Water End Barns Water End Eversholt Milton Keynes Buckinghamshire MK17 9EA on 29 June 2020 | |
29 Jun 2020 | PSC05 | Change of details for Compliance Hub Holdings Limited as a person with significant control on 29 June 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
22 May 2019 | AA01 | Previous accounting period shortened from 31 May 2019 to 31 March 2019 | |
22 May 2019 | TM01 | Termination of appointment of Claire Milsted as a director on 1 June 2018 | |
12 Dec 2018 | MR01 | Registration of charge 113535100002, created on 30 November 2018 | |
12 Dec 2018 | MR01 | Registration of charge 113535100003, created on 30 November 2018 | |
12 Dec 2018 | MR01 | Registration of charge 113535100004, created on 30 November 2018 | |
12 Dec 2018 | MR01 | Registration of charge 113535100005, created on 30 November 2018 | |
12 Dec 2018 | MR01 | Registration of charge 113535100006, created on 30 November 2018 | |
07 Dec 2018 | MR01 | Registration of charge 113535100001, created on 29 November 2018 |