Advanced company searchLink opens in new window

HUB INVESTMENT HOLDINGS LIMITED

Company number 11087893

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)
29 Nov 2021 CS01 Confirmation statement made on 28 November 2021 with updates
19 Oct 2021 SH01 Statement of capital following an allotment of shares on 15 September 2021
  • GBP 1,991.27
19 Oct 2021 SH01 Statement of capital following an allotment of shares on 11 October 2021
  • GBP 1,991.27
13 Aug 2021 SH01 Statement of capital following an allotment of shares on 14 July 2021
  • GBP 1,968.93
13 Aug 2021 SH01 Statement of capital following an allotment of shares on 16 July 2021
  • GBP 1,968.93
12 Aug 2021 AD01 Registered office address changed from Regus House 1 Friary Temple Quay Bristol BS1 6EA United Kingdom to 1 Friary Temple Quay Bristol BS1 6EA on 12 August 2021
12 Aug 2021 AP01 Appointment of Mr John (Giovanni) Castagno as a director on 12 August 2021
19 Jul 2021 SH08 Change of share class name or designation
16 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
16 Jul 2021 MA Memorandum and Articles of Association
06 Jul 2021 SH01 Statement of capital following an allotment of shares on 22 June 2021
  • GBP 1,860.67
14 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 1,732.94
14 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 1,732.94
14 Apr 2021 AP01 Appointment of Mrs Amanda Louise Bennett as a director on 1 April 2021
15 Jan 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 1,724.44
14 Jan 2021 MA Memorandum and Articles of Association
14 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
24 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Sep 2020 AA Group of companies' accounts made up to 29 February 2020
06 Dec 2019 AA Accounts for a small company made up to 28 February 2019
28 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with updates
19 Nov 2019 AD01 Registered office address changed from 10 Temple Back Bristol BS1 6FL England to Regus House 1 Friary Temple Quay Bristol BS1 6EA on 19 November 2019
09 May 2019 SH01 Statement of capital following an allotment of shares on 30 April 2019
  • GBP 1,528.2
15 Mar 2019 SH01 Statement of capital following an allotment of shares on 14 March 2019
  • GBP 1,487.68