- 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 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 27 October 2021
|
|
17 May 2021 | CS01 | Confirmation statement made on 28 March 2021 with updates | |
11 May 2021 | CH01 | Director's details changed for Michael Dean Walliss on 1 April 2021 | |
11 May 2021 | CH01 | Director's details changed for Mr Troy Kenneth Peterson on 1 April 2021 | |
11 May 2021 | CH01 | Director's details changed for Mr Dietmar Nowatschek on 1 April 2020 | |
25 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with updates | |
15 Apr 2020 | AD01 | Registered office address changed from Unit 5 Mole Business Park Randalls Road Leatherhead Surrey KT22 7BA United Kingdom to C/O Incisive Accounting Unit 7 Fordwater Industrial Estate, Ford Road Chertsey Surrey KT16 8HG on 15 April 2020 | |
17 May 2019 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2019 | PSC05 | Change of details for Tactic Hub Limited as a person with significant control on 15 April 2019 | |
15 Apr 2019 | PSC01 | Notification of Troy Kenneth Peterson as a person with significant control on 15 April 2019 | |
15 Apr 2019 | PSC05 | Change of details for Tactic Hub Limited as a person with significant control on 15 April 2019 | |
15 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 15 April 2019
|
|
11 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 10 April 2019
|
|
11 Apr 2019 | AA01 | Current accounting period extended from 31 March 2020 to 30 June 2020 | |
29 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-29
|