Advanced company searchLink opens in new window

HUMELAB HOSPITALITY UK LTD

Company number 12012454

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)
16 Oct 2024 CERTNM Company name changed quadriga systems uk LIMITED\certificate issued on 16/10/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-15
This document is being processed and will be available in 10 days.
14 Oct 2024 CERTNM Company name changed quadriga systems LTD\certificate issued on 14/10/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-14
11 Jul 2024 CS01 Confirmation statement made on 11 July 2024 with no updates
21 Mar 2024 TM01 Termination of appointment of Paul Antony Wilson as a director on 19 March 2024
21 Mar 2024 AP01 Appointment of Mr Wesley Palanicaouden as a director on 19 March 2024
16 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
04 Dec 2023 PSC02 Notification of Victoria Digital as a person with significant control on 17 November 2023
04 Dec 2023 PSC07 Cessation of Kyma Leisure Limited as a person with significant control on 17 November 2023
11 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with updates
11 Jul 2023 PSC02 Notification of Hospitality Systems Group Holding as a person with significant control on 27 June 2023
21 Mar 2023 AA Total exemption full accounts made up to 31 December 2021
03 Oct 2022 PSC07 Cessation of Ynglingasagan Ltd as a person with significant control on 27 May 2022
03 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with updates
22 Aug 2022 AA Total exemption full accounts made up to 31 December 2020
28 Jun 2022 MR01 Registration of charge 120124540003, created on 16 June 2022
20 Jun 2022 SH01 Statement of capital following an allotment of shares on 27 May 2022
  • GBP 20
20 Jun 2022 PSC02 Notification of Kyma Leisure Limited as a person with significant control on 27 May 2022
23 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
24 Mar 2022 AA01 Current accounting period shortened from 30 June 2021 to 31 December 2020
15 Dec 2021 AA Total exemption full accounts made up to 30 June 2020
25 May 2021 AD01 Registered office address changed from Regus, 1210 Parkview Arlington Business Park Theale Reading RG7 4TY England to Building B Watchmoor Park Riverside Way Camberley Surrey GU15 3YL on 25 May 2021
25 May 2021 CH01 Director's details changed for Mr Paul Antony Wilson on 25 May 2021
25 May 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
29 Apr 2021 MR01 Registration of charge 120124540002, created on 1 April 2021
27 Apr 2021 MR04 Satisfaction of charge 120124540001 in full