Advanced company searchLink opens in new window

HUG LONDON LIMITED

Company number 08149918

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)
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
  • GBP 500
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
  • GBP 500
  • ANNOTATION Clarification a second filed SH01 was registered on 13/02/2018.
06 Dec 2017 SH01 Statement of capital following an allotment of shares on 1 December 2017
  • GBP 175
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
  • GBP 125
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
  • GBP 100
12 Aug 2015 SH01 Statement of capital following an allotment of shares on 1 September 2014
  • GBP 100
11 Aug 2015 SH01 Statement of capital following an allotment of shares on 1 September 2014
  • GBP 41