- Company Overview for HIRE A HUBBY ST NEOTS LIMITED (11551103)
- Filing history for HIRE A HUBBY ST NEOTS LIMITED (11551103)
- People for HIRE A HUBBY ST NEOTS LIMITED (11551103)
- More for HIRE A HUBBY ST NEOTS LIMITED (11551103)
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) |
---|---|---|---|
15 Sep 2023 | CS01 | Confirmation statement made on 3 September 2023 with updates | |
23 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
27 Mar 2023 | RP05 | Registered office address changed to PO Box 4385, 11551103 - Companies House Default Address, Cardiff, CF14 8LH on 27 March 2023 | |
29 Sep 2022 | CS01 | Confirmation statement made on 3 September 2022 with no updates | |
05 Jul 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
25 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Nov 2021 | CS01 | Confirmation statement made on 3 September 2021 with updates | |
23 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with no updates | |
10 Sep 2020 | CH01 | Director's details changed for Paul Davies on 10 September 2020 | |
10 Sep 2020 | PSC04 | Change of details for Paul Davies as a person with significant control on 10 September 2020 | |
10 Sep 2020 | AD01 | Registered office address changed from 4 Colmworth Gardens Eaton Socon St Neots Cambridgeshire PE19 8LZ England to Annexe 26 Northfield Road Wyboston Bedford Bedfordshire MK44 3AZ on 10 September 2020 | |
04 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with updates | |
04 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-04
|