- Company Overview for HUDSON FINTECH LIMITED (11914769)
- Filing history for HUDSON FINTECH LIMITED (11914769)
- People for HUDSON FINTECH LIMITED (11914769)
- More for HUDSON FINTECH LIMITED (11914769)
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) |
---|---|---|---|
11 Dec 2024 | CS01 | Confirmation statement made on 10 December 2024 with updates | |
05 Dec 2024 | PSC04 | Change of details for Mr Dietmar Nowatschek as a person with significant control on 29 November 2024 | |
09 Nov 2024 | AA | Micro company accounts made up to 30 June 2024 | |
04 Apr 2024 | PSC04 | Change of details for Mr Dietmar Nowatschek as a person with significant control on 7 November 2022 | |
04 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with updates | |
03 Apr 2024 | CH01 | Director's details changed for Mr Dietmar Nowatschek on 25 March 2024 | |
03 Apr 2024 | CH01 | Director's details changed for Mr Troy Kenneth Peterson on 20 March 2024 | |
03 Apr 2024 | AD01 | Registered office address changed from C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 3 April 2024 | |
03 Apr 2024 | PSC04 | Change of details for Mr Troy Kenneth Peterson as a person with significant control on 20 March 2024 | |
21 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
11 Apr 2023 | CH01 | Director's details changed for Mr Troy Kenneth Peterson on 11 April 2023 | |
11 Apr 2023 | CH01 | Director's details changed for Mr Dietmar Nowatschek on 11 April 2023 | |
11 Apr 2023 | PSC04 | Change of details for Mr Dietmar Nowatschek as a person with significant control on 11 April 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
23 Nov 2022 | AD01 | Registered office address changed from C/O Incisive Accounting Limited 52 Grosvenor Gardens London SW1W 0AU England to C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 23 November 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with updates | |
15 Nov 2022 | PSC07 | Cessation of Tactic Hub Limited as a person with significant control on 7 November 2022 | |
15 Nov 2022 | PSC01 | Notification of Dietmar Nowatschek as a person with significant control on 7 November 2022 | |
14 Nov 2022 | AA | Micro company accounts made up to 30 June 2022 | |
09 Nov 2022 | TM01 | Termination of appointment of Michael Dean Walliss as a director on 7 November 2022 | |
02 Sep 2022 | TM01 | Termination of appointment of Martin Treloar Best as a director on 1 September 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 28 March 2022 with updates | |
05 Apr 2022 | AD01 | Registered office address changed from C/O Incisive Accounting Unit 7 Fordwater Industrial Estate, Ford Road Chertsey Surrey KT16 8HG United Kingdom to C/O Incisive Accounting Limited 52 Grosvenor Gardens London SW1W 0AU on 5 April 2022 | |
16 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
24 Feb 2022 | AP01 | Appointment of Mr Martin Treloar Best as a director on 28 January 2022 |