Advanced company searchLink opens in new window

THE PA HUB LIMITED

Company number 08229476

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)
07 Jun 2024 AD01 Registered office address changed from The Rose Bowl 148 Portland Crescent Leeds LS1 3HB England to 148 the Rose Bowl Portland Crescent Leeds West Yorkshire LS1 3HB on 7 June 2024
05 Jun 2024 PSC04 Change of details for Mrs Marion Lowrence as a person with significant control on 1 March 2023
05 Jun 2024 AD01 Registered office address changed from 33 Rosewood Court Park Avenue Roundhay Leeds West Yorkshire LS8 2BL England to The Rose Bowl 148 Portland Crescent Leeds LS1 3HB on 5 June 2024
22 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
27 Jun 2023 AA Micro company accounts made up to 30 September 2022
11 May 2023 AD01 Registered office address changed from 2 Elmwood Court 1a Wetherby Road Leeds LS8 2JU England to 33 Rosewood Court Park Avenue Roundhay Leeds West Yorkshire LS8 2BL on 11 May 2023
18 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
26 Sep 2022 AA Micro company accounts made up to 29 September 2021
20 Dec 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
08 Nov 2021 PSC04 Change of details for Mrs Marion Lowrence as a person with significant control on 8 November 2021
02 Nov 2021 AD01 Registered office address changed from 7 Elmwood Court 1a Wetherby Road Leeds West Yorkshire LS8 2JU England to 2 Elmwood Court 1a Wetherby Road Leeds LS8 2JU on 2 November 2021
06 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
29 Jun 2021 AA01 Previous accounting period shortened from 30 September 2020 to 29 September 2020
14 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2021 CS01 Confirmation statement made on 15 November 2020 with no updates
28 Aug 2020 CH01 Director's details changed for Mrs Marion Elizabeth Lowrence on 12 August 2020
28 Aug 2020 CH01 Director's details changed for Mr Jonathan Raymond Lowrence on 12 August 2020
05 Aug 2020 AD01 Registered office address changed from 7 Elmwood Court 1a Weatherby Road Leeds West Yorkshire LS8 2JU England to 7 Elmwood Court 1a Wetherby Road Leeds West Yorkshire LS8 2JU on 5 August 2020
05 Aug 2020 AD01 Registered office address changed from 7 7 Elmwood Court 1a Weatherby Road Leeds West Yorkshire LS8 2JU England to 7 Elmwood Court 1a Weatherby Road Leeds West Yorkshire LS8 2JU on 5 August 2020
05 Aug 2020 AD01 Registered office address changed from 7 7 Elmwood Court 1a Weatherby Road Leeds West Yorkshire LS8 2JU England to 7 7 Elmwood Court 1a Weatherby Road Leeds West Yorkshire LS8 2JU on 5 August 2020
05 Aug 2020 AD01 Registered office address changed from 20 the Quays 3 Concordia Street Leeds West Yorkshire LS1 4ES England to 7 7 Elmwood Court 1a Weatherby Road Leeds West Yorkshire LS8 2JU on 5 August 2020
22 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
21 Dec 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
25 Jun 2019 AA Total exemption full accounts made up to 30 September 2018