- Company Overview for HUGO'S ORGANICS LIMITED (11565029)
- Filing history for HUGO'S ORGANICS LIMITED (11565029)
- People for HUGO'S ORGANICS LIMITED (11565029)
- More for HUGO'S ORGANICS LIMITED (11565029)
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) |
---|---|---|---|
04 Feb 2019 | SH10 | Particulars of variation of rights attached to shares | |
04 Feb 2019 | SH08 | Change of share class name or designation | |
04 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with updates | |
28 Dec 2018 | CS01 | Confirmation statement made on 28 December 2018 with updates | |
28 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 27 December 2018
|
|
28 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 27 December 2018
|
|
27 Dec 2018 | AA01 | Current accounting period extended from 30 September 2019 to 31 December 2019 | |
27 Dec 2018 | CH01 | Director's details changed for Mr Michael Gerard Lynch on 27 December 2018 | |
27 Dec 2018 | CH01 | Director's details changed for Mr Michael Gerard Lynch on 27 December 2018 | |
29 Nov 2018 | CERTNM |
Company name changed hugo's organic LTD\certificate issued on 29/11/18
|
|
23 Nov 2018 | AP04 | Appointment of Resource Accounting Ltd as a secretary on 22 November 2018 | |
23 Nov 2018 | AP01 | Appointment of Mr Richard Lockhart Armitage as a director on 22 November 2018 | |
16 Nov 2018 | CH01 | Director's details changed for Mrs Carol Charlton on 16 November 2018 | |
10 Oct 2018 | TM01 | Termination of appointment of Neris Gallo as a director on 10 October 2018 | |
10 Oct 2018 | TM02 | Termination of appointment of Neris Gallo as a secretary on 10 October 2018 | |
03 Oct 2018 | TM01 | Termination of appointment of Kim Kindersley as a director on 24 September 2018 | |
12 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-12
|