IOT HUB LIMITED
Status | ACTIVE |
Company No. | 09045462 |
Category | Private Limited Company |
Incorporated | 19 May 2014 |
Age | 10 years, 14 days |
Jurisdiction | England Wales |
SUMMARY
IOT HUB LIMITED is an active private limited company with number 09045462. It was incorporated 10 years, 14 days ago, on 19 May 2014. The company address is C/O Batesons 2 Statham Court C/O Batesons 2 Statham Court, Macclesfield, SK11 6XN, Cheshire, England.
Company Fillings
Confirmation statement with no updates
Date: 24 May 2024
Action Date: 19 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-19
Documents
Dissolution voluntary strike off suspended
Date: 11 Nov 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 26 Sep 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2023
Action Date: 25 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-25
Documents
Confirmation statement with no updates
Date: 26 May 2023
Action Date: 19 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-19
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2022
Action Date: 25 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-25
Documents
Confirmation statement with no updates
Date: 01 Jun 2022
Action Date: 19 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-19
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2021
Action Date: 25 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-25
Documents
Confirmation statement with updates
Date: 19 May 2021
Action Date: 19 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-19
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2021
Action Date: 24 Mar 2021
Category: Address
Type: AD01
New address: C/O Batesons 2 Statham Court Statham Street Macclesfield Cheshire SK11 6XN
Old address: C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
Change date: 2021-03-24
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2021
Action Date: 25 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-25
Documents
Change person director company with change date
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-12
Officer name: Mr Andrew Paul Mitchell
Documents
Change to a person with significant control
Date: 12 Jan 2021
Action Date: 31 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-31
Psc name: Mr Andrew Paul Mitchell
Documents
Change account reference date company previous shortened
Date: 24 Dec 2020
Action Date: 25 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-25
Made up date: 2019-12-26
Documents
Confirmation statement with updates
Date: 08 Jun 2020
Action Date: 19 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-19
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 29 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-29
Documents
Change account reference date company previous shortened
Date: 27 Sep 2019
Action Date: 26 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-12-27
New date: 2018-12-26
Documents
Confirmation statement with updates
Date: 23 May 2019
Action Date: 19 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-19
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2019
Action Date: 29 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-29
Documents
Change account reference date company previous shortened
Date: 21 Dec 2018
Action Date: 27 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-12-28
New date: 2017-12-27
Documents
Change account reference date company previous shortened
Date: 28 Sep 2018
Action Date: 28 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-12-29
New date: 2017-12-28
Documents
Confirmation statement with updates
Date: 05 Jun 2018
Action Date: 19 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-19
Documents
Notification of a person with significant control
Date: 05 Jun 2018
Action Date: 31 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-12-31
Psc name: Andrew Paul Mitchell
Documents
Withdrawal of a person with significant control statement
Date: 05 Jun 2018
Action Date: 05 Jun 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-06-05
Documents
Termination director company with name termination date
Date: 13 Apr 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-28
Officer name: Gillian Louise Larner
Documents
Termination director company with name termination date
Date: 19 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-31
Officer name: Robert Harry Jackson
Documents
Termination director company with name termination date
Date: 19 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Elisha
Termination date: 2017-12-31
Documents
Resolution
Date: 10 Jan 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 29 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-29
Documents
Change account reference date company previous shortened
Date: 29 Sep 2017
Action Date: 29 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-29
Made up date: 2016-12-30
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 30 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-30
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2016
Action Date: 30 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 19 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-19
Documents
Change account reference date company previous shortened
Date: 19 May 2016
Action Date: 30 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-12-31
New date: 2015-12-30
Documents
Change account reference date company current shortened
Date: 19 Feb 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 19 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-19
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2015
Action Date: 24 Aug 2015
Category: Address
Type: AD01
New address: C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
Old address: 3 Hardman Street Manchester M3 3HF United Kingdom
Change date: 2015-08-24
Documents
Appoint person secretary company with name date
Date: 24 Aug 2015
Action Date: 18 May 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-05-18
Officer name: Mr Andrew Paul Mitchell
Documents
Appoint person director company with name date
Date: 06 Feb 2015
Action Date: 24 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-24
Officer name: Adam Elisha
Documents
Appoint person director company with name date
Date: 06 Feb 2015
Action Date: 24 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-24
Officer name: Mr Robert Harry Jackson
Documents
Appoint person director company with name date
Date: 06 Feb 2015
Action Date: 24 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Paul Mitchell
Appointment date: 2014-11-24
Documents
Termination director company with name termination date
Date: 28 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Paul Mitchell
Termination date: 2014-08-01
Documents
Termination director company with name termination date
Date: 28 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Harry Jackson
Termination date: 2014-08-01
Documents
Termination director company with name termination date
Date: 28 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Elisha
Termination date: 2014-08-01
Documents
Some Companies
BERKELEY STREET LEASEHOLD APARTMENTS LIMITED
54 CONDUIT STREET,LONDON,W1S 2YY
Number: | 03183937 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 OSBORNE ROAD,LONDON,E7 0PJ
Number: | 10546616 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CENTURION FIELDS ELLOUGHTON LTD
NORTH POINT,SHREWSBURY,SY1 3BF
Number: | 09657803 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
78 HAVENWOOD RISE,NOTTINGHAM,NG11 9HE
Number: | 09890860 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 ROSEMOUNT,KILWINNING,KA13 6LZ
Number: | SC604522 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 RICHMOND STREET,ACCRINGTON,BB5 0SJ
Number: | 10755166 |
Status: | ACTIVE |
Category: | Private Limited Company |