Advanced company searchLink opens in new window

THE HULLY COMPANY LIMITED

Company number 12828388

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)
23 Aug 2024 CS01 Confirmation statement made on 20 August 2024 with updates
30 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
15 Jan 2024 TM01 Termination of appointment of Iain Johnston Russell as a director on 29 November 2023
21 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with updates
19 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
03 May 2023 TM01 Termination of appointment of Niels Mischa Busink as a director on 20 April 2023
03 May 2023 TM01 Termination of appointment of Christopher Robert Mcdermott as a director on 20 April 2023
03 May 2023 AP01 Appointment of Mr Iain Johnston Russell as a director on 20 April 2023
03 Oct 2022 SH01 Statement of capital following an allotment of shares on 22 July 2022
  • GBP 151.67
22 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with updates
11 Jul 2022 PSC04 Change of details for Mr Aidan Pragnell as a person with significant control on 26 October 2021
12 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
12 Apr 2022 AA01 Previous accounting period extended from 31 August 2021 to 30 September 2021
08 Feb 2022 CERTNM Company name changed plastic pods LIMITED\certificate issued on 08/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-07
23 Nov 2021 MA Memorandum and Articles of Association
23 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business/sub-division 26/10/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2021 SH02 Sub-division of shares on 26 October 2021
22 Nov 2021 SH01 Statement of capital following an allotment of shares on 26 October 2021
  • GBP 141.67
22 Nov 2021 SH08 Change of share class name or designation
17 Nov 2021 AP01 Appointment of Mr Christopher Robert Mcdermott as a director on 8 November 2021
17 Nov 2021 AP01 Appointment of Mr Niels Mischa Busink as a director on 8 November 2021
20 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with updates
21 Aug 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-08-21
  • GBP 100