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)
11 Aug 2015 SH01 Statement of capital following an allotment of shares on 1 September 2014
  • GBP 22
11 Aug 2015 CH01 Director's details changed for Mr Lou Swaine on 11 August 2015
11 Aug 2015 CH01 Director's details changed for Mr Thomas Howard Roberts on 1 July 2015
16 Jul 2015 TM01 Termination of appointment of Philip Knightley Hill as a director on 1 July 2015
21 May 2015 CH01 Director's details changed for Philip Knightley Hill on 20 May 2015
21 May 2015 CH01 Director's details changed for Mr Thomas Howard Roberts on 20 May 2015
15 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 3
16 Jan 2014 CH01 Director's details changed for Mr Thomas Howard Roberts on 1 December 2013
21 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Sep 2013 SH08 Change of share class name or designation
31 Jul 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
30 Jul 2013 CH01 Director's details changed for Philip Knightley Hill on 19 July 2013
30 Jul 2013 CH01 Director's details changed for Mr Thomas Howard Roberts on 19 July 2013
28 Jun 2013 AA01 Previous accounting period shortened from 31 July 2013 to 31 March 2013
13 Feb 2013 AD01 Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD United Kingdom on 13 February 2013
20 Jul 2012 AP01 Appointment of Mr Lou Swaine as a director
19 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted