THE HUB ARTIFICIAL INTELLIGENCE LIMITED

130 Wood Street, London, EC2V 6DL, England
StatusACTIVE
Company No.08724740
CategoryPrivate Limited Company
Incorporated09 Oct 2013
Age10 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

THE HUB ARTIFICIAL INTELLIGENCE LIMITED is an active private limited company with number 08724740. It was incorporated 10 years, 7 months, 26 days ago, on 09 October 2013. The company address is 130 Wood Street, London, EC2V 6DL, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 13 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 13 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 13 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 13 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Dec 2022

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2023-07-31

Documents

View document PDF

Resolution

Date: 16 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 Dec 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2022

Action Date: 12 Dec 2022

Category: Address

Type: AD01

Old address: Unit 3, Ilex House 94 Holly Road Twickenham TW1 4HF England

New address: 130 Wood Street London EC2V 6DL

Change date: 2022-12-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Dec 2022

Action Date: 06 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-12-06

Psc name: Cube Content Governance Global Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Dec 2022

Action Date: 06 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Juned Jamal Jable

Cessation date: 2022-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2022

Action Date: 06 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Nicholas Anthony

Termination date: 2022-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2022

Action Date: 06 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Juned Jamal Jable

Termination date: 2022-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2022

Action Date: 06 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-06

Officer name: Robert Leslie West

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2022

Action Date: 06 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-06

Officer name: Mr Barry Sage

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2022

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2022

Action Date: 02 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-02

Psc name: Jonathan Nicholas Anthony

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2022

Action Date: 02 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Juned Jamal Jable

Change date: 2021-07-02

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Address

Type: AD01

New address: Unit 3, Ilex House 94 Holly Road Twickenham TW1 4HF

Change date: 2021-08-24

Old address: Unit 6 Hounslow Business Park Alice Way Hounslow Middlesex TW3 3UD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Jul 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-07-31

Documents

View document PDF

Resolution

Date: 24 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Legacy

Date: 12 Sep 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 09/10/2016

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2016

Action Date: 09 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-09

Documents

View document PDF

Resolution

Date: 09 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-01

Officer name: Rachel Sian Murphy

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 09 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-09

Documents

View document PDF

Incorporation company

Date: 09 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AB&M TRANSPORT LTD

17 ALLONBY CLOSE,READING,RG6 3BY

Number:09302257
Status:ACTIVE
Category:Private Limited Company

BW HOLDINGS LIMITED

BANK HOUSE,SOUTHWICK,BN42 4FN

Number:10792291
Status:ACTIVE
Category:Private Limited Company

E-ACCOUNTANCY TUTORS LIMITED

KINGSWOOD HOUSE,LONDON,SE21 8QR

Number:05781105
Status:ACTIVE
Category:Private Limited Company

G AND R M LIMITED

17 BUCKSTONE CRESCENT,LEEDS,LS17 5HB

Number:09329158
Status:ACTIVE
Category:Private Limited Company

MEGS24 HEALTHCARE SERVICES LTD

SHERWOOD BUSINESS CENTRE,NOTTINGHAM,NG5 2GA

Number:07610713
Status:ACTIVE
Category:Private Limited Company

STREET LEVEL

KIRKTON CHURCH,CARLUKE,ML8 5AA

Number:SC178185
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source