- Company Overview for HUG LONDON LIMITED (08149918)
- Filing history for HUG LONDON LIMITED (08149918)
- People for HUG LONDON LIMITED (08149918)
- More for HUG LONDON LIMITED (08149918)
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) |
---|---|---|---|
03 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
29 Aug 2024 | CS01 | Confirmation statement made on 19 July 2024 with updates | |
26 Oct 2023 | AD01 | Registered office address changed from 1E Mentmore Terrace London E8 3DQ England to 1 Mentmore Terrace Mentmore Terrace London E8 3PN on 26 October 2023 | |
03 Sep 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
08 Aug 2023 | TM01 | Termination of appointment of Katherine Jean Heath as a director on 1 June 2023 | |
08 Aug 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
28 Jun 2023 | AD01 | Registered office address changed from First Floor 5 Calvert Avenue London E2 7JP England to 1E Mentmore Terrace London E8 3DQ on 28 June 2023 | |
31 Oct 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 19 July 2022 with updates | |
08 Aug 2022 | PSC04 | Change of details for Mr Lou Swaine as a person with significant control on 19 July 2022 | |
08 Aug 2022 | CH01 | Director's details changed for Mr Lou Swaine on 19 July 2022 | |
08 Aug 2022 | CH01 | Director's details changed for Ms Katherine Jean Heath on 19 July 2022 | |
30 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 20 June 2022
|
|
29 May 2022 | CH01 | Director's details changed for Ms Katherine Jean Heath on 29 May 2022 | |
07 Apr 2022 | AD01 | Registered office address changed from Unit 4 5 Calvert Avenue London E2 7JP England to First Floor 5 Calvert Avenue London E2 7JP on 7 April 2022 | |
31 Mar 2022 | AD01 | Registered office address changed from 5 Calvert Avenue Unit 4 5 Calvert Avenue London E2 7JP England to Unit 4 5 Calvert Avenue London E2 7JP on 31 March 2022 | |
31 Mar 2022 | AD01 | Registered office address changed from Second Floor 27 Charlotte Road Hackney London EC2A 3PB England to 5 Calvert Avenue Unit 4 5 Calvert Avenue London E2 7JP on 31 March 2022 | |
31 Aug 2021 | CS01 | Confirmation statement made on 19 July 2021 with no updates | |
23 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Jun 2021 | PSC04 | Change of details for Mr Lou Swaine as a person with significant control on 22 June 2021 | |
22 Jun 2021 | CH01 | Director's details changed for Mr Lou Swaine on 22 June 2021 | |
12 Oct 2020 | AD01 | Registered office address changed from 3 Floor 28 Brunswick Place London N1 6DZ England to Second Floor 27 Charlotte Road Hackney London EC2A 3PB on 12 October 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
10 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 |