- Company Overview for HUDL UK, LIMITED (06962812)
- Filing history for HUDL UK, LIMITED (06962812)
- People for HUDL UK, LIMITED (06962812)
- Charges for HUDL UK, LIMITED (06962812)
- More for HUDL UK, LIMITED (06962812)
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
|
|
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
|
|
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
|
|
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 |