- Company Overview for HUSTLE IPSWICH LIMITED (10995811)
- Filing history for HUSTLE IPSWICH LIMITED (10995811)
- People for HUSTLE IPSWICH LIMITED (10995811)
- More for HUSTLE IPSWICH LIMITED (10995811)
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) |
---|---|---|---|
19 Jan 2025 | PSC01 | Notification of Joe William Peacock as a person with significant control on 6 January 2025 | |
19 Jan 2025 | AP01 | Appointment of Mr Joe William Peacock as a director on 6 January 2025 | |
19 Jan 2025 | PSC07 | Cessation of Conor Maurice Marks as a person with significant control on 6 January 2025 | |
19 Jan 2025 | TM01 | Termination of appointment of Conor Maurice Marks as a director on 6 January 2025 | |
18 Nov 2024 | CS01 | Confirmation statement made on 3 October 2024 with updates | |
14 Feb 2024 | AA | Micro company accounts made up to 31 October 2023 | |
05 Nov 2023 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
11 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with updates | |
07 Oct 2022 | PSC01 | Notification of Halil Ibrahim Etker as a person with significant control on 3 October 2022 | |
07 Oct 2022 | AP01 | Appointment of Mr Halil Ibrahim Etker as a director on 3 October 2022 | |
07 Oct 2022 | TM01 | Termination of appointment of Paul Hobbs as a director on 3 October 2022 | |
07 Oct 2022 | TM01 | Termination of appointment of Emma Ager as a director on 3 October 2022 | |
30 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 3 October 2021 with updates | |
30 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
22 Jul 2021 | PSC01 | Notification of Luke Watson as a person with significant control on 26 January 2021 | |
22 Jul 2021 | AP01 | Appointment of Mr Luke Watson as a director on 26 January 2021 | |
22 Jul 2021 | AP01 | Appointment of Mrs Emma Ager as a director on 26 January 2021 | |
22 Jul 2021 | AP01 | Appointment of Mr Paul Hobbs as a director on 26 January 2021 | |
31 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
27 Oct 2020 | PSC07 | Cessation of Lauren Watson as a person with significant control on 3 October 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with updates | |
27 Oct 2020 | AD01 | Registered office address changed from 6 Green Park Brinkley Newmarket Suffolk CB8 0SQ England to 89 Digby Avenue Nottingham NG3 6DT on 27 October 2020 | |
25 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued |