Advanced company searchLink opens in new window

HUDL UK, LIMITED

Company number 06962812

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Feb 2018 PSC05 Change of details for Hudl Global Holdings Ltd as a person with significant control on 14 February 2018
14 Feb 2018 CH01 Director's details changed for Mr David Swanson Graff on 14 February 2018
14 Feb 2018 PSC05 Change of details for Hudl Global Holdings Ltd as a person with significant control on 14 February 2018
14 Feb 2018 CH01 Director's details changed for Mr David Swanson Graff on 14 February 2018
22 Dec 2017 AA01 Previous accounting period shortened from 30 December 2016 to 29 December 2016
28 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
18 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with updates
19 May 2017 AD01 Registered office address changed from Hudl Uk, Limited Business Design Cetre Unit 234 52 Upper Street London N1 0QH to Suncourt House 2nd Floor 8-26 Essex Road London N1 8LN on 19 May 2017
13 Jan 2017 RP04CS01 Second filing of Confirmation Statement dated 15/07/2016
28 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
22 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Oct 2015 AA01 Current accounting period extended from 31 July 2015 to 31 December 2015
25 Aug 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 450
27 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
24 Nov 2014 AD01 Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA to Hudl Uk, Limited Business Design Cetre Unit 234 52 Upper Street London N1 0QH on 24 November 2014
20 Oct 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 450
10 Oct 2014 TM01 Termination of appointment of Samuel Robson John Lloyd as a director on 1 October 2014
10 Oct 2014 TM01 Termination of appointment of Ian Francis Lenagan as a director on 1 October 2014
10 Oct 2014 TM01 Termination of appointment of John O'brien as a director on 1 October 2014
10 Oct 2014 TM01 Termination of appointment of Darryl Friend as a director on 1 October 2014
10 Oct 2014 AP01 Appointment of Mr. David Swanson Graff as a director on 1 October 2014
25 Jul 2014 CERTNM Company name changed replay analysis LTD\certificate issued on 25/07/14
  • RES15 ‐ Change company name resolution on 2014-07-15
25 Jul 2014 CONNOT Change of name notice
30 Apr 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 July 2012
30 Apr 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 July 2013