- Company Overview for HUSH (UK) LIMITED (03480753)
- Filing history for HUSH (UK) LIMITED (03480753)
- People for HUSH (UK) LIMITED (03480753)
- Charges for HUSH (UK) LIMITED (03480753)
- More for HUSH (UK) LIMITED (03480753)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Feb 2018 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
18 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
13 Feb 2017 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
13 Feb 2017 | TM01 | Termination of appointment of John Arthur Howell as a director on 15 December 2016 | |
16 Jan 2017 | AD01 | Registered office address changed from 44 Canal Street Bootle Merseyside L20 8QU England to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on 16 January 2017 | |
13 Jan 2017 | AD01 | Registered office address changed from C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to 44 Canal Street Bootle Merseyside L20 8QU on 13 January 2017 | |
22 Dec 2016 | MR01 | Registration of charge 034807530005, created on 21 December 2016 | |
20 Dec 2016 | MR01 | Registration of charge 034807530004, created on 15 December 2016 | |
23 Nov 2016 | MR04 | Satisfaction of charge 1 in full | |
26 Oct 2016 | AD01 | Registered office address changed from Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 26 October 2016 | |
20 Jul 2016 | MR04 | Satisfaction of charge 2 in full | |
20 Jul 2016 | MR04 | Satisfaction of charge 3 in full | |
07 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Jan 2016 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Apr 2015 | AD01 | Registered office address changed from 44 Canal Street, Bootle Liverpool Merseyside L20 8QU to Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on 17 April 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Mar 2014 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-03-24
|
|
23 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Jan 2013 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Jan 2012 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
03 Oct 2011 | TM01 | Termination of appointment of Roy Green as a director |