Advanced company searchLink opens in new window

HUDDLE NOMINEES LIMITED

Company number 11632309

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)
03 Nov 2024 AA Micro company accounts made up to 31 December 2023
03 Nov 2024 CS01 Confirmation statement made on 18 October 2024 with no updates
21 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
31 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
20 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
26 Sep 2022 TM01 Termination of appointment of Stephane Charles Mardel as a director on 26 September 2022
30 Oct 2021 PSC04 Change of details for Mr. Dhruv Menon as a person with significant control on 22 October 2019
25 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
08 Apr 2021 CH01 Director's details changed for Mr. Romain Jack Rechtman on 12 March 2020
16 Feb 2021 AP01 Appointment of Mr Dhruv Menon as a director on 1 February 2021
19 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with updates
26 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
25 Jun 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 December 2019
25 Mar 2020 TM01 Termination of appointment of Dhruv Menon as a director on 12 March 2020
25 Mar 2020 AP01 Appointment of Mr. Romain Jack Rechtman as a director on 12 March 2020
25 Mar 2020 AP01 Appointment of Mr. Stephane Charles Mardel as a director on 12 March 2020
11 Mar 2020 PSC02 Notification of Ihuddle Limited as a person with significant control on 6 March 2020
11 Mar 2020 PSC07 Cessation of Dhruv Menon as a person with significant control on 6 March 2020
04 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-04
04 Mar 2020 AD01 Registered office address changed from 100 Cannon Street 2nd Floor, C/O Mariana Investment Partners Llp London London EC4N 6EU United Kingdom to 100 Cannon Street 4th Floor C/O United First Partners London EC4N 6EU on 4 March 2020
22 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with updates
22 Oct 2019 PSC01 Notification of Dhruv Menon as a person with significant control on 11 October 2019
22 Oct 2019 PSC07 Cessation of Finance Flow Partners Llp as a person with significant control on 11 October 2019