FISCAL HUB LTD
Status | ACTIVE |
Company No. | 08992585 |
Category | Private Limited Company |
Incorporated | 11 Apr 2014 |
Age | 10 years, 1 month, 21 days |
Jurisdiction | England Wales |
SUMMARY
FISCAL HUB LTD is an active private limited company with number 08992585. It was incorporated 10 years, 1 month, 21 days ago, on 11 April 2014. The company address is 20 Wenlock Road, London, N1 7GU, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Apr 2024
Action Date: 11 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-11
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2023
Action Date: 24 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-24
Old address: 344-348 High Road Ilford IG1 1QP England
New address: 20 Wenlock Road London N1 7GU
Documents
Change person director company with change date
Date: 24 Oct 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-01
Officer name: Mr Asad Mubeen
Documents
Change to a person with significant control
Date: 24 Oct 2023
Action Date: 01 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Asad Mubeen
Change date: 2023-09-01
Documents
Confirmation statement with no updates
Date: 18 Apr 2023
Action Date: 11 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-11
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 23 Apr 2022
Action Date: 11 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-11
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 26 Apr 2021
Action Date: 11 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-11
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Resolution
Date: 29 May 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 21 May 2020
Action Date: 23 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-04-23
Psc name: Muhammad Qasim Iqbal Siddiqui
Documents
Termination director company with name termination date
Date: 21 May 2020
Action Date: 23 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Muhammad Qasim Iqbal Siddiqui
Termination date: 2020-04-23
Documents
Notification of a person with significant control
Date: 21 May 2020
Action Date: 23 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-04-23
Psc name: Asad Mubeen
Documents
Appoint person director company with name date
Date: 21 May 2020
Action Date: 23 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Asad Mubeen
Appointment date: 2020-04-23
Documents
Confirmation statement with no updates
Date: 05 May 2020
Action Date: 11 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-11
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 16 Apr 2019
Action Date: 11 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-11
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change to a person with significant control
Date: 12 Jul 2018
Action Date: 25 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Muhammad Qasim Iqbal Siddiqui
Change date: 2018-05-25
Documents
Confirmation statement with updates
Date: 05 Jun 2018
Action Date: 11 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-11
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2018
Action Date: 05 Jun 2018
Category: Address
Type: AD01
Old address: 47 4 Western Gateway London E16 1BA England
New address: 344-348 High Road Ilford IG1 1QP
Change date: 2018-06-05
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 11 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-11
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2016
Action Date: 27 Jun 2016
Category: Address
Type: AD01
Old address: 76 Croydon Road Beckenham Kent BR3 4DF England
New address: 47 4 Western Gateway London E16 1BA
Change date: 2016-06-27
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 11 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-11
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2015
Action Date: 05 Dec 2015
Category: Address
Type: AD01
New address: 76 Croydon Road Beckenham Kent BR3 4DF
Change date: 2015-12-05
Old address: 953 Longbridge Road Dagenham Essex RM8 2BU
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2015
Action Date: 11 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-11
Documents
Change person director company with change date
Date: 02 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-01
Officer name: Mr Muhammad Qasim Iqbal Siddiqui
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2014
Action Date: 02 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-02
Old address: 260a Green Street London E7 8LF England
New address: 953 Longbridge Road Dagenham Essex RM8 2BU
Documents
Some Companies
19 THE HOLLOWS,DONCASTER,DN9 3LB
Number: | 09804792 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11445489 |
Status: | ACTIVE |
Category: | Private Limited Company |
GAC BUILDING SERVICES ENGINEERS LTD
CAWLEY HOUSE,NOTTINGHAM,NG1 7HR
Number: | 09549927 |
Status: | ACTIVE |
Category: | Private Limited Company |
M C ELECTRICAL (MIDLANDS) LIMITED
100 LONG STREET,ATHERSTONE,CV9 1AP
Number: | 06922775 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ALDCLIFFE PLACE,LANCASTER,LA1 1SS
Number: | 11820672 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 NEW STREET,LARKHALL,ML9 3LT
Number: | SC522877 |
Status: | ACTIVE |
Category: | Private Limited Company |