Advanced company searchLink opens in new window

HUNGRRR LTD

Company number SC531058

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)
19 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
10 Jun 2024 CS01 Confirmation statement made on 3 June 2024 with no updates
20 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
06 Jul 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
27 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
12 Jul 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
26 Apr 2022 AD01 Registered office address changed from Unit 35 City Quay Dundee Angus DD1 3JA Scotland to 3rd Floor Dundee One, River Court 5 West Victoria Dock Road Dundee DD1 3JT on 26 April 2022
22 Mar 2022 TM01 Termination of appointment of Mark Gordon Steven as a director on 22 March 2022
21 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
09 Aug 2021 SH08 Change of share class name or designation
05 Aug 2021 MA Memorandum and Articles of Association
05 Aug 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jul 2021 CS01 Confirmation statement made on 3 June 2021 with updates
01 Jul 2021 PSC07 Cessation of Alan David Reid as a person with significant control on 28 May 2021
07 Jun 2021 PSC07 Cessation of Michael Terence Callachan as a person with significant control on 28 May 2021
07 Jun 2021 PSC02 Notification of Snappy Shopper Ltd as a person with significant control on 28 May 2021
07 Jun 2021 TM01 Termination of appointment of Blair Jonathon Robertson as a director on 28 May 2021
07 Jun 2021 TM01 Termination of appointment of Alexander Mcdonald as a director on 28 May 2021
07 Jun 2021 AP01 Appointment of Mr Mark Gordon Steven as a director on 28 May 2021
07 Jun 2021 AP01 Appointment of Mr Alan David Reid as a director on 28 May 2021
13 Apr 2021 TM01 Termination of appointment of Scott Campbell as a director on 13 April 2021
23 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
19 Mar 2021 TM01 Termination of appointment of David Fraser Rankine as a director on 19 March 2021
19 Mar 2021 TM02 Termination of appointment of David Fraser Rankine as a secretary on 19 March 2021
22 Dec 2020 CS01 Confirmation statement made on 3 June 2020 with updates