Advanced company searchLink opens in new window

HUK 79 LIMITED

Company number 10672488

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)
14 Feb 2025 CS01 Confirmation statement made on 31 January 2025 with no updates
26 Sep 2024 AA Full accounts made up to 30 December 2023
12 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
31 Mar 2023 AA Full accounts made up to 31 December 2022
17 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
20 Jun 2022 TM02 Termination of appointment of Inca Lockhart-Ross as a secretary on 20 June 2022
20 Apr 2022 AA Full accounts made up to 1 January 2022
08 Apr 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
08 Jun 2021 AA Accounts for a small company made up to 2 January 2021
21 Apr 2021 CS01 Confirmation statement made on 14 March 2021 with 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
27 Jan 2021 AA Accounts for a small company made up to 28 December 2019
31 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
22 Oct 2019 AA Accounts for a small company made up to 29 December 2018
03 Apr 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
24 Sep 2018 AA Accounts for a small company made up to 30 December 2017
16 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
16 Mar 2018 PSC02 Notification of Hilco London Limited as a person with significant control on 23 March 2017
16 Mar 2018 PSC07 Cessation of 1846 Nominees Limited as a person with significant control on 23 March 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
09 Apr 2017 SH08 Change of share class name or designation
06 Apr 2017 SH02 Sub-division of shares on 22 March 2017
04 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 22/03/2017
24 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 24 March 2017