- Company Overview for HUK 76 LIMITED (10562134)
- Filing history for HUK 76 LIMITED (10562134)
- People for HUK 76 LIMITED (10562134)
- Charges for HUK 76 LIMITED (10562134)
- More for HUK 76 LIMITED (10562134)
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 Nov 2024 | CS01 | Confirmation statement made on 31 October 2024 with no updates | |
26 Sep 2024 | AA | Full accounts made up to 30 December 2023 | |
09 Jan 2024 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
31 Mar 2023 | AA | Full accounts made up to 31 December 2022 | |
20 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
20 Jun 2022 | TM02 | Termination of appointment of Inca Lockhart-Ross as a secretary on 20 June 2022 | |
20 May 2022 | AA | Full accounts made up to 1 January 2022 | |
23 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with updates | |
05 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 15 July 2021
|
|
11 Jun 2021 | AA | Accounts for a small company made up to 2 January 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
29 Jan 2021 | AD01 | Registered office address changed from 80 New Bond Street London W1S 1SB England to 84 Grosvenor Street London W1K 3JZ on 29 January 2021 | |
28 Jan 2021 | AA | Accounts for a small company made up to 28 December 2019 | |
29 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
01 Oct 2019 | AA | Accounts for a small company made up to 29 December 2018 | |
01 Feb 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
21 Sep 2018 | AA | Accounts for a small company made up to 30 December 2017 | |
30 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with updates | |
30 Jan 2018 | PSC02 | Notification of Hilco Capital Limited as a person with significant control on 23 February 2017 | |
30 Jan 2018 | PSC07 | Cessation of 1846 Nominees Limited as a person with significant control on 23 February 2017 | |
19 Oct 2017 | AD01 | Registered office address changed from 7 River Court Brighouse Business Village, Brighouse Road Middlesbrough TS2 1RT England to 80 New Bond Street London W1S 1SB on 19 October 2017 | |
03 Apr 2017 | MR01 | Registration of charge 105621340001, created on 24 March 2017 | |
23 Mar 2017 | AP01 | Appointment of Mr Christopher William Emmott as a director on 23 March 2017 | |
02 Mar 2017 | AD01 | Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom to 7 River Court Brighouse Business Village, Brighouse Road Middlesbrough TS2 1RT on 2 March 2017 | |
01 Mar 2017 | AA01 | Current accounting period shortened from 31 January 2018 to 31 December 2017 |