PEOPLEHUB LIMITED - ASCOT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2022-04-12 View Report
Dissolution. Dissolution application strike off company. 2022-04-01 View Report
Accounts. Accounts type dormant. 2022-03-10 View Report
Confirmation statement. Statement with no updates. 2022-03-07 View Report
Accounts. Accounts type dormant. 2021-10-21 View Report
Accounts. Accounts type dormant. 2021-02-04 View Report
Confirmation statement. Statement with no updates. 2021-02-04 View Report
Confirmation statement. Statement with no updates. 2020-02-06 View Report
Accounts. Accounts type dormant. 2019-10-24 View Report
Confirmation statement. Statement with updates. 2019-02-07 View Report
Accounts. Accounts type dormant. 2018-05-30 View Report
Confirmation statement. Statement with no updates. 2018-02-05 View Report
Accounts. Accounts type dormant. 2017-10-23 View Report
Confirmation statement. Statement with updates. 2017-02-03 View Report
Accounts. Accounts type dormant. 2016-03-15 View Report
Annual return. With made up date full list shareholders. 2016-02-11 View Report
Accounts. Accounts type dormant. 2015-03-11 View Report
Annual return. With made up date full list shareholders. 2015-02-09 View Report
Address. Change date: 2015-02-09. New address: 33 High Street Ascot Berkshire SL5 7HG. Old address: 33 High Street Ascot Berkshire SL5 7HG England. 2015-02-09 View Report
Address. Change date: 2015-02-03. Old address: 17 Grosvenor Hill London W1K 3QB. New address: 33 High Street Ascot Berkshire SL5 7HG. 2015-02-03 View Report
Accounts. Accounts type dormant. 2014-12-22 View Report
Annual return. With made up date full list shareholders. 2014-02-05 View Report
Officers. Officer name: Mr Adam Charles Edward Peake. 2014-02-05 View Report
Officers. Officer name: Jacqueline Peake. 2014-02-05 View Report
Officers. Officer name: Mr Adam Charles Edward Peake. 2014-02-05 View Report
Officers. Officer name: Jacqueline Peake. 2014-02-05 View Report
Accounts. Accounts type dormant. 2013-11-29 View Report
Officers. Officer name: John Brennan. 2013-06-14 View Report
Annual return. With made up date full list shareholders. 2013-02-07 View Report
Address. Old address: 17 Grosvenor Hill London W1K 3QB England. Change date: 2013-02-07. 2013-02-07 View Report
Address. Old address: St Clements House 27-28 Clement's Lane London EC4N 7AE United Kingdom. Change date: 2013-02-07. 2013-02-07 View Report
Accounts. Accounts type dormant. 2012-10-09 View Report
Annual return. With made up date full list shareholders. 2012-04-25 View Report
Officers. Officer name: John Brennan. 2011-11-10 View Report
Officers. Officer name: Jacqueline Peake. 2011-11-10 View Report
Officers. Officer name: Jacqueline Peake. 2011-10-13 View Report
Address. Change date: 2011-09-30. Old address: 44a the Green Warlingham Surrey CR6 9NA United Kingdom. 2011-09-30 View Report
Officers. Officer name: Laurence Adams. 2011-09-30 View Report
Incorporation. Incorporation company. 2011-02-01 View Report