- Company Overview for HUK 79 LIMITED (10672488)
- Filing history for HUK 79 LIMITED (10672488)
- People for HUK 79 LIMITED (10672488)
- More for HUK 79 LIMITED (10672488)
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
|
|
28 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
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 |