Advanced company searchLink opens in new window

HUBRX LTD

Company number 12192691

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 Jun 2022 AP01 Appointment of Mr Karl Wooldridge as a director on 29 June 2022
17 May 2022 CH01 Director's details changed for Howard Beggs on 13 May 2022
17 May 2022 CH01 Director's details changed for Ms Jennifer May Alice Riddell on 13 May 2022
16 May 2022 AA01 Previous accounting period extended from 30 September 2021 to 31 March 2022
16 May 2022 CH01 Director's details changed for Mr Sean Douglas Riddell on 13 May 2022
04 May 2022 AP03 Appointment of Mr Matthew Thomas Tollefson as a secretary on 26 April 2022
18 Mar 2022 AP01 Appointment of Mr Matthew Thomas Tollefson as a director on 28 February 2022
16 Mar 2022 AD01 Registered office address changed from 1 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ United Kingdom to Unit 7 Logic Park Skelton Moor Way Leeds LS15 0BF on 16 March 2022
17 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
09 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 5 September 2020
06 Apr 2021 MA Memorandum and Articles of Association
06 Apr 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2021 SH08 Change of share class name or designation
10 Mar 2021 AA Micro company accounts made up to 30 September 2020
08 Mar 2021 MR01 Registration of charge 121926910001, created on 3 March 2021
11 Sep 2020 TM02 Termination of appointment of York Place Company Secretaries Limited as a secretary on 9 September 2020
07 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/08/21
10 Jul 2020 AP01 Appointment of Mr Michael Raymond Hewitson as a director on 1 May 2020
10 Jul 2020 AD01 Registered office address changed from Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH United Kingdom to 1 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ on 10 July 2020
01 May 2020 PSC04 Change of details for Mr Daniel Mark Lee as a person with significant control on 18 April 2020
01 May 2020 CH04 Secretary's details changed for York Place Company Secretaries Limited on 18 April 2020
17 Apr 2020 AD01 Registered office address changed from Elizabeth House 13-19 Queen Street Leeds LS1 2TW United Kingdom to Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH on 17 April 2020
19 Mar 2020 AP01 Appointment of Ms Jenny Riddell as a director on 18 March 2020
13 Mar 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2020 SH01 Statement of capital following an allotment of shares on 29 December 2019
  • GBP 1,000