Advanced company searchLink opens in new window

HUB COMMERCIAL VENTURES CIC

Company number 07388692

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)
10 Jul 2023 AD01 Registered office address changed from Pelton Grange Farm Grange Villa Chester-Le-Street DH2 3LA England to 5 Salvin Road Salvin Road London SW15 1DR on 10 July 2023
22 Oct 2022 PSC07 Cessation of Brian Thomas O'boyle as a person with significant control on 3 March 2022
22 Oct 2022 AD01 Registered office address changed from 100 st. James Road Northampton NN5 5LF England to Pelton Grange Farm Grange Villa Chester-Le-Street DH2 3LA on 22 October 2022
04 Sep 2021 SOAS(A) Voluntary strike-off action has been suspended
24 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2021 DS01 Application to strike the company off the register
16 Jun 2021 AD01 Registered office address changed from 16-17 Turl Street Oxford OX1 3DH England to 100 st. James Road Northampton NN5 5LF on 16 June 2021
08 Feb 2021 AA Total exemption full accounts made up to 31 July 2020
22 Jan 2021 CS01 Confirmation statement made on 15 October 2020 with updates
21 Sep 2020 PSC01 Notification of Brian Thomas O'boyle as a person with significant control on 31 October 2019
21 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
17 Jul 2020 PSC07 Cessation of Backwood Limited as a person with significant control on 31 October 2019
04 Dec 2019 PSC07 Cessation of Brian Thomas O'boyle as a person with significant control on 31 October 2019
04 Dec 2019 PSC02 Notification of Backwood Limited as a person with significant control on 31 October 2019
28 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with updates
07 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
22 Oct 2018 TM01 Termination of appointment of Sara Fernandez as a director on 19 October 2018
21 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
11 Oct 2018 AP01 Appointment of Mr Brian Thomas O'boyle as a director on 4 October 2018
14 Sep 2018 TM01 Termination of appointment of Mark Douglas Hill as a director on 14 September 2018
01 May 2018 AA Total exemption full accounts made up to 31 July 2017
17 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
17 May 2017 AA Total exemption small company accounts made up to 31 July 2016
14 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2017 CS01 Confirmation statement made on 15 October 2016 with updates