Advanced company searchLink opens in new window

HUUB HOLDINGS LIMITED

Company number 11880169

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)
06 Feb 2024 AA01 Current accounting period extended from 31 December 2023 to 30 June 2024
15 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
10 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
12 Oct 2022 AD01 Registered office address changed from 1 Prospect Place, Prospect House Millennium Way Pride Park Derby DE24 8HG England to 34 Full Street Derby DE1 3AF on 12 October 2022
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Sep 2022 AD01 Registered office address changed from St Helen's House King Street Derby DE1 3EE United Kingdom to 1 Prospect Place, Prospect House Millennium Way Pride Park Derby DE24 8HG on 21 September 2022
14 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
22 Nov 2021 TM01 Termination of appointment of Paul Michael Towler Macildowie as a director on 22 November 2021
22 Nov 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
10 Aug 2021 SH01 Statement of capital following an allotment of shares on 18 December 2020
  • GBP 7,500.575
13 Apr 2021 CS01 Confirmation statement made on 12 March 2021 with updates
09 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
06 Nov 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
23 Sep 2020 AP01 Appointment of Mr Paul Michael Towler Macildowie as a director on 1 August 2020
19 Jun 2020 CS01 Confirmation statement made on 12 March 2020 with updates
17 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jun 2019 MR01 Registration of charge 118801690001, created on 10 June 2019
11 Jun 2019 PSC01 Notification of Dean Nathan Jackson as a person with significant control on 10 June 2019
11 Jun 2019 PSC07 Cessation of Dean Nathan Jackson as a person with significant control on 10 June 2019
11 Jun 2019 SH01 Statement of capital following an allotment of shares on 10 June 2019
  • GBP 6,906
20 Mar 2019 AP01 Appointment of Mr David Matthew Lamb as a director on 20 March 2019
20 Mar 2019 AP03 Appointment of Mr David Matthew Lamb as a secretary on 20 March 2019
13 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted