- Company Overview for HUND LONDON LIMITED (13900003)
- Filing history for HUND LONDON LIMITED (13900003)
- People for HUND LONDON LIMITED (13900003)
- More for HUND LONDON LIMITED (13900003)
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
Statement of capital on 2022-02-08
|