Advanced company searchLink opens in new window

COMPLIANCE HUB INVESTMENTS LTD

Company number 11353510

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)
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