Advanced company searchLink opens in new window

CTRL HUB LIMITED

Company number 09483451

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)
21 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
19 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
28 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
26 Apr 2022 AA Total exemption full accounts made up to 31 October 2021
15 Mar 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
28 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
26 Mar 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 31 October 2019
21 Aug 2020 AD01 Registered office address changed from 4 High Street Stanley County Durham DH9 0DQ to Highway House Saltmeadows Road Gateshead NE8 3AH on 21 August 2020
14 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with updates
16 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Sep 2019 SH01 Statement of capital following an allotment of shares on 23 August 2019
  • GBP 124
22 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
13 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
18 Sep 2018 CS01 Confirmation statement made on 10 August 2018 with updates
18 Sep 2018 PSC05 Change of details for Ukdv Holdings Limited as a person with significant control on 24 April 2018
18 Sep 2018 CH01 Director's details changed for Mr Mark Lisgo on 11 September 2018
11 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
08 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2018 SH01 Statement of capital following an allotment of shares on 24 April 2018
  • GBP 114
18 Aug 2017 CH01 Director's details changed for Mr Simon James Maughan on 10 August 2017
18 Aug 2017 CH01 Director's details changed for Mr Mark Lisgo on 10 August 2017
18 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with updates
18 Aug 2017 PSC07 Cessation of Colin Shaw as a person with significant control on 10 August 2017
18 Aug 2017 PSC02 Notification of Ukdv Holdings Limited as a person with significant control on 6 April 2016