Advanced company searchLink opens in new window

HR DATA HUB LTD

Company number 11685946

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)
09 Feb 2024 AA Total exemption full accounts made up to 30 November 2023
27 Sep 2023 AD01 Registered office address changed from Brookside House London Lane Houghton Conquest MK45 3LR United Kingdom to Office 1, Izabella House 24-26 Regent Place City Centre Birmingham B1 3NJ on 27 September 2023
17 Jul 2023 TM01 Termination of appointment of Ian James Dyke as a director on 22 January 2023
30 Jun 2023 AA Total exemption full accounts made up to 30 November 2022
09 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with updates
29 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2023 MA Memorandum and Articles of Association
21 Mar 2023 MR04 Satisfaction of charge 116859460001 in full
16 Mar 2023 SH01 Statement of capital following an allotment of shares on 10 March 2023
  • GBP 27,191.7
16 Mar 2023 AP02 Appointment of Mercia Fund Management (Nominees) Limited as a director on 10 March 2023
03 Feb 2023 CS01 Confirmation statement made on 19 November 2022 with updates
09 Jan 2023 AP01 Appointment of Mr Oliver Shields Black as a director on 28 February 2022
09 Jan 2023 AP01 Appointment of Miss Alexandra Claire Grellet as a director on 28 February 2022
04 Nov 2022 MR01 Registration of charge 116859460001, created on 26 October 2022
21 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
21 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Oct 2022 MA Memorandum and Articles of Association
21 Oct 2022 SH08 Change of share class name or designation
05 Jul 2022 SH01 Statement of capital following an allotment of shares on 1 March 2022
  • GBP 20,449.3
05 Jul 2022 SH01 Statement of capital following an allotment of shares on 28 February 2022
  • GBP 20,059.3
31 Jan 2022 AA Total exemption full accounts made up to 30 November 2021
21 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
16 Mar 2021 AA Total exemption full accounts made up to 30 November 2020
05 Jan 2021 CS01 Confirmation statement made on 19 November 2020 with updates
05 Jan 2021 PSC04 Change of details for Mr David Whitfield as a person with significant control on 17 July 2020