IOT HUB LIMITED

C/O Batesons 2 Statham Court C/O Batesons 2 Statham Court, Macclesfield, SK11 6XN, Cheshire, England
StatusACTIVE
Company No.09045462
CategoryPrivate Limited Company
Incorporated19 May 2014
Age10 years, 14 days
JurisdictionEngland 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

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Nov 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 10 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 19 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERKELEY STREET LEASEHOLD APARTMENTS LIMITED

54 CONDUIT STREET,LONDON,W1S 2YY

Number:03183937
Status:ACTIVE
Category:Private Limited Company

CAPITAL LAUNDRETTE LIMITED

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)

CLIFTON VEHICLES LTD

78 HAVENWOOD RISE,NOTTINGHAM,NG11 9HE

Number:09890860
Status:ACTIVE
Category:Private Limited Company

DC WELDING SOLUTIONS LTD

25 ROSEMOUNT,KILWINNING,KA13 6LZ

Number:SC604522
Status:ACTIVE
Category:Private Limited Company

EVIVE TECHQ LTD

76 RICHMOND STREET,ACCRINGTON,BB5 0SJ

Number:10755166
Status:ACTIVE
Category:Private Limited Company

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