- Company Overview for HUDDLED HOLDINGS LIMITED (12596498)
- Filing history for HUDDLED HOLDINGS LIMITED (12596498)
- People for HUDDLED HOLDINGS LIMITED (12596498)
- More for HUDDLED HOLDINGS LIMITED (12596498)
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 Aug 2024 | AA | Full accounts made up to 31 December 2023 | |
11 May 2024 | CS01 | Confirmation statement made on 11 May 2024 with updates | |
05 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 Oct 2023 | PSC02 | Notification of Huddled Group Plc as a person with significant control on 17 October 2023 | |
19 Oct 2023 | PSC09 | Withdrawal of a person with significant control statement on 19 October 2023 | |
19 Oct 2023 | TM01 | Termination of appointment of Peter John Edmondson as a director on 16 October 2023 | |
19 Oct 2023 | AD01 | Registered office address changed from 76 Church Street Lancaster LA1 1ET England to Cumberland Court 80 Mount Street Nottingham NG1 6HH on 19 October 2023 | |
17 Oct 2023 | CERTNM |
Company name changed huddled group LIMITED\certificate issued on 17/10/23
|
|
07 Sep 2023 | AA01 | Previous accounting period shortened from 31 May 2023 to 31 December 2022 | |
18 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 18 July 2023
|
|
04 Jul 2023 | TM01 | Termination of appointment of Emma Jane Stanyon as a director on 4 July 2023 | |
04 Jul 2023 | TM01 | Termination of appointment of Joseph Matthew Williams as a director on 4 July 2023 | |
04 Jul 2023 | TM01 | Termination of appointment of Oliver James Stuart Kenyon as a director on 4 July 2023 | |
04 Jul 2023 | TM01 | Termination of appointment of Samuel James Higginson as a director on 4 July 2023 | |
04 Jul 2023 | TM01 | Termination of appointment of Andrew Peter Haskins as a director on 4 July 2023 | |
23 May 2023 | RP04CS01 | Second filing of Confirmation Statement dated 11 May 2023 | |
11 May 2023 | CS01 |
Confirmation statement made on 11 May 2023 with updates
|
|
05 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 2 November 2022
|
|
18 Aug 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
16 Aug 2022 | AD01 | Registered office address changed from Unit 23, Clawthorpe Hall Business Centre Clawthorpe Burton in Kendal LA6 1NU England to 76 Church Street Lancaster LA1 1ET on 16 August 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
10 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
23 Aug 2021 | AD01 | Registered office address changed from 76 Church Street Lancaster LA1 1ET England to Unit 23, Clawthorpe Hall Business Centre Clawthorpe Burton in Kendal LA6 1NU on 23 August 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with updates | |
07 Oct 2020 | AP01 | Appointment of Mrs Emma Jane Stanyon as a director on 17 July 2020 |