Advanced company searchLink opens in new window

HUND LONDON LIMITED

Company number 13900003

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)
09 Oct 2024 AA Accounts for a dormant company made up to 28 February 2024
12 Sep 2024 AD01 Registered office address changed from The Old Farmhouse Britwell Salome Watlington Oxfordshire OX49 5LG England to Mount Pleasant Rugby Road Church Lawford Rugby Warwickshire CV23 9EJ on 12 September 2024
07 May 2024 AD01 Registered office address changed from 31 Queens Road London SW14 8PH England to The Old Farmhouse Britwell Salome Watlington Oxfordshire OX49 5LG on 7 May 2024
07 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with updates
07 Feb 2024 CH01 Director's details changed for Mrs Sophie Joanna Williamson on 6 February 2024
07 Feb 2024 CH01 Director's details changed for Mr James Andrew Thomas Williamson on 6 February 2024
07 Feb 2024 PSC04 Change of details for Mr James Andrew Thomas Williamson as a person with significant control on 6 February 2024
07 Feb 2024 PSC04 Change of details for Mrs Sophie Joanna Williamson as a person with significant control on 6 February 2024
06 Feb 2024 CH01 Director's details changed for Mr James Andrew Thomas Williamson on 5 February 2024
06 Feb 2024 PSC04 Change of details for Mr James Andrew Thomas Williamson as a person with significant control on 5 February 2024
06 Feb 2024 PSC04 Change of details for Mrs Sophie Joanna Williamson as a person with significant control on 5 February 2024
06 Feb 2024 CH01 Director's details changed for Mrs Sophie Joanna Williamson on 5 February 2024
07 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
08 Feb 2023 CH01 Director's details changed for Mr James Andrew Thomas Williamson on 8 February 2023
08 Feb 2023 PSC04 Change of details for Mr James Andrew Thomas Williamson as a person with significant control on 8 February 2023
08 Feb 2023 CH01 Director's details changed for Mrs Sophie Joanna Williamson on 8 February 2023
08 Feb 2023 CH01 Director's details changed for Mr James Andrew Thomas Williamson on 8 February 2023
08 Feb 2023 AD01 Registered office address changed from 89 White Hart Lane London SW13 0PW England to 31 Queens Road London SW14 8PH on 8 February 2023
07 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with updates
09 Mar 2022 PSC04 Change of details for Ms Sophie Joanna Callender as a person with significant control on 9 February 2022
09 Mar 2022 CH01 Director's details changed for Ms Sophie Joanna Callender on 9 February 2022
08 Feb 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-02-08
  • GBP 10