COMPLIANCE HUB INVESTMENTS LTD
Status | ACTIVE |
Company No. | 11353510 |
Category | Private Limited Company |
Incorporated | 10 May 2018 |
Age | 6 years, 29 days |
Jurisdiction | England Wales |
SUMMARY
COMPLIANCE HUB INVESTMENTS LTD is an active private limited company with number 11353510. It was incorporated 6 years, 29 days ago, on 10 May 2018. The company address is The Grove The Grove, Forncett St. Peter, NR16 1JD, Norfolk, England.
Company Fillings
Confirmation statement with no updates
Date: 13 May 2024
Action Date: 09 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-09
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 09 May 2023
Action Date: 09 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-09
Documents
Accounts with accounts type unaudited abridged
Date: 29 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2022
Action Date: 09 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-09
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 20 May 2021
Action Date: 18 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven John Gray
Change date: 2021-05-18
Documents
Change person director company with change date
Date: 20 May 2021
Action Date: 18 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven John Gray
Change date: 2021-05-18
Documents
Change to a person with significant control
Date: 20 May 2021
Action Date: 18 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-05-18
Psc name: Compliance Hub Holdings Limited
Documents
Change registered office address company with date old address new address
Date: 20 May 2021
Action Date: 20 May 2021
Category: Address
Type: AD01
Change date: 2021-05-20
Old address: 8 Water End Barns Water End Eversholt Milton Keynes Buckinghamshire MK17 9EA United Kingdom
New address: The Grove Wacton Road Forncett St. Peter Norfolk NR16 1JD
Documents
Confirmation statement with no updates
Date: 20 May 2021
Action Date: 09 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-09
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven John Gray
Change date: 2020-06-29
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-29
New address: 8 Water End Barns Water End Eversholt Milton Keynes Buckinghamshire MK17 9EA
Old address: 4 Water End Barns Water End Eversholt Milton Keynes Buckinghamshire MK17 9EA United Kingdom
Documents
Change to a person with significant control
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Compliance Hub Holdings Limited
Change date: 2020-06-29
Documents
Confirmation statement with no updates
Date: 22 May 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 23 May 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Change account reference date company previous shortened
Date: 22 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-05-31
New date: 2019-03-31
Documents
Termination director company with name termination date
Date: 22 May 2019
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claire Milsted
Termination date: 2018-06-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Dec 2018
Action Date: 30 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-11-30
Charge number: 113535100002
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Dec 2018
Action Date: 30 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 113535100003
Charge creation date: 2018-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Dec 2018
Action Date: 30 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-11-30
Charge number: 113535100004
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Dec 2018
Action Date: 30 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-11-30
Charge number: 113535100005
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Dec 2018
Action Date: 30 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 113535100006
Charge creation date: 2018-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Dec 2018
Action Date: 29 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 113535100001
Charge creation date: 2018-11-29
Documents
Change person director company with change date
Date: 06 Aug 2018
Action Date: 06 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Claire Milsted
Change date: 2018-08-06
Documents
Change person director company with change date
Date: 06 Aug 2018
Action Date: 06 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven John Gray
Change date: 2018-08-06
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2018
Action Date: 06 Aug 2018
Category: Address
Type: AD01
New address: 4 Water End Barns Water End Eversholt Milton Keynes Buckinghamshire MK17 9EA
Old address: The Mill, Pury Hill Business Park Alderton Road Towcester NN12 7LS United Kingdom
Change date: 2018-08-06
Documents
Some Companies
THE SHARD,LONDON,SE1 9SG
Number: | 08451854 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ATTLEE CLOSE,OLDBURY,B69 3JF
Number: | 11102526 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 FAIRFIELD,MARTOCK,TA12 6DY
Number: | 07357777 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST BOOKKEEPING SERVICES LIMITED
TOWER HOUSE,SLEAFORD,NG34 9PB
Number: | 07438030 |
Status: | ACTIVE |
Category: | Private Limited Company |
268 THE HIGHWAY,LONDON,E1W 3DH
Number: | 10621665 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 08132131 |
Status: | ACTIVE |
Category: | Private Limited Company |