Advanced company searchLink opens in new window

HOBS GROUP LIMITED

Company number 12712449

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)
27 Oct 2023 AA Group of companies' accounts made up to 31 October 2022
03 Oct 2023 TM01 Termination of appointment of Peter Michael Bertram as a director on 30 September 2023
22 Aug 2023 MR01 Registration of charge 127124490011, created on 18 August 2023
15 Aug 2023 MR04 Satisfaction of charge 127124490009 in full
15 Aug 2023 MR04 Satisfaction of charge 127124490010 in full
01 Aug 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
27 Jul 2023 AA01 Previous accounting period shortened from 31 October 2022 to 30 October 2022
11 May 2023 MR01 Registration of charge 127124490010, created on 10 May 2023
17 Mar 2023 AP01 Appointment of Ms Jill Williams as a director on 16 March 2023
17 Mar 2023 TM01 Termination of appointment of Rhys Patrick Mathew Davenport as a director on 16 March 2023
04 Aug 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
26 Jul 2022 AA Group of companies' accounts made up to 31 October 2021
24 Jun 2022 AD01 Registered office address changed from 14 Castle Street Liverpool L2 0NE United Kingdom to Lower Ground Floor 3 Temple Lane Liverpool L2 5BA on 24 June 2022
28 Aug 2021 AA Group of companies' accounts made up to 31 October 2020
18 Aug 2021 CS01 Confirmation statement made on 1 July 2021 with updates
29 Jul 2021 AA01 Previous accounting period shortened from 31 October 2021 to 31 October 2020
20 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Dec 2020 SH01 Statement of capital following an allotment of shares on 9 December 2020
  • GBP 12,312.5
03 Dec 2020 MR01 Registration of charge 127124490009, created on 26 November 2020
07 Oct 2020 CERTNM Company name changed project nucleus topco LIMITED\certificate issued on 07/10/20
  • RES15 ‐ Change company name resolution on 2020-09-14
07 Oct 2020 CONNOT Change of name notice
24 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 04/08/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Aug 2020 MA Memorandum and Articles of Association
21 Aug 2020 SH08 Change of share class name or designation
20 Aug 2020 SH02 Sub-division of shares on 4 August 2020