Advanced company searchLink opens in new window

HUBZ LIMITED

Company number 07168126

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)
25 Jan 2012 AP01 Appointment of David Jonathan Jackson as a director
06 Jan 2012 TM01 Termination of appointment of Iq Capital Directors Nominees Limited as a director
06 Jan 2012 TM01 Termination of appointment of Dominic Wheatley as a director
12 Apr 2011 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing of SH01 for 10/11/10
12 Apr 2011 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing of SH01 for 10/11/10
08 Apr 2011 TM01 Termination of appointment of Patrick Healy as a director
05 Apr 2011 TM01 Termination of appointment of Patrick Healy as a director
05 Apr 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
25 Nov 2010 AP01 Appointment of Dominic Marius Dennis Anthony Wheatley as a director
23 Nov 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Nov 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 10/11/2010
23 Nov 2010 SH01 Statement of capital following an allotment of shares on 10 November 2010
  • GBP 5.16
  • ANNOTATION A second filed SH01 was registered on 12/04/11
23 Nov 2010 SH01 Statement of capital following an allotment of shares on 10 November 2010
  • GBP 2.50
23 Nov 2010 SH02 Sub-division of shares on 10 November 2010
23 Nov 2010 SH01 Statement of capital following an allotment of shares on 10 November 2010
  • GBP 3.57
  • ANNOTATION A second filed SH01 was registered on 12/04/11
13 Sep 2010 AP02 Appointment of Iq Capital Directors Nominees Limited as a director
13 Sep 2010 AP01 Appointment of Patrick Jerome Healy as a director
01 Sep 2010 AD01 Registered office address changed from 112 Hills Road Cambridge Cambridgeshire CB2 1PH on 1 September 2010
01 Sep 2010 TM02 Termination of appointment of M&R Secretarial Servcies Limited as a secretary
01 Sep 2010 TM01 Termination of appointment of Tom Pickthorn as a director
05 Aug 2010 CERTNM Company name changed friars 2018 LIMITED\certificate issued on 05/08/10
  • CONNOT ‐
24 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)