- 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) |
---|---|---|---|
02 Sep 2019 | CS01 | Confirmation statement made on 19 July 2019 with updates | |
25 Jan 2019 | AD01 | Registered office address changed from 251 Gray's Inn Road London WC1X 8QT England to 3 Floor 28 Brunswick Place London N1 6DZ on 25 January 2019 | |
30 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 Sep 2018 | AD01 | Registered office address changed from 28 Brunswick Place London N1 6DZ England to 251 Gray's Inn Road London WC1X 8QT on 4 September 2018 | |
30 Aug 2018 | CS01 | Confirmation statement made on 19 July 2018 with updates | |
13 Feb 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 December 2017
|
|
30 Jan 2018 | PSC04 | Change of details for Mr Lou Swaine as a person with significant control on 30 January 2018 | |
30 Jan 2018 | CH01 | Director's details changed for Mr Lou Swaine on 30 January 2018 | |
30 Jan 2018 | AD01 | Registered office address changed from 26-28 Underwood Street London N1 7JQ England to 28 Brunswick Place London N1 6DZ on 30 January 2018 | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 1 December 2017
|
|
06 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 1 December 2017
|
|
06 Dec 2017 | AP01 | Appointment of Miss Katherine Jean Heath as a director on 1 December 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
15 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 16 March 2016
|
|
15 Aug 2017 | AD01 | Registered office address changed from 27 Paul Street London EC2A 4JU England to 26-28 Underwood Street London N1 7JQ on 15 August 2017 | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
25 Jul 2016 | CH01 | Director's details changed for Mr Lou Swaine on 25 July 2016 | |
16 Jun 2016 | TM01 | Termination of appointment of Thomas Howard Roberts as a director on 31 March 2016 | |
19 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Oct 2015 | AD01 | Registered office address changed from Unit 3C Hampton Works 117-119 Sheen Lane East Sheen London SW14 8AE to 27 Paul Street London EC2A 4JU on 19 October 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
12 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 1 September 2014
|
|
11 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 1 September 2014
|