HUDSON FUGGLE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-11-14 View Report
Capital. Capital cancellation shares. 2023-03-02 View Report
Capital. Capital return purchase own shares. 2023-03-02 View Report
Officers. Termination date: 2023-02-01. Officer name: Julie Hudson. 2023-02-01 View Report
Persons with significant control. Psc name: Mr Ian Fuggle. Change date: 2023-02-01. 2023-02-01 View Report
Persons with significant control. Psc name: Julie Hudson. Cessation date: 2023-02-01. 2023-02-01 View Report
Confirmation statement. Statement with no updates. 2023-01-26 View Report
Accounts. Accounts type total exemption full. 2022-12-20 View Report
Resolution. Description: Resolutions. 2022-08-23 View Report
Resolution. Description: Resolutions. 2022-08-23 View Report
Resolution. Description: Resolutions. 2022-08-23 View Report
Confirmation statement. Statement with updates. 2022-02-04 View Report
Capital. Capital name of class of shares. 2021-12-30 View Report
Accounts. Accounts type total exemption full. 2021-10-04 View Report
Officers. Appointment date: 2021-07-01. Officer name: Mrs Sarah Jane Chauhan. 2021-07-06 View Report
Mortgage. Charge number: 1. 2021-05-20 View Report
Confirmation statement. Statement with no updates. 2021-02-03 View Report
Accounts. Accounts type total exemption full. 2020-10-27 View Report
Confirmation statement. Statement with no updates. 2020-01-31 View Report
Accounts. Accounts type total exemption full. 2019-12-23 View Report
Confirmation statement. Statement with updates. 2019-02-06 View Report
Accounts. Accounts type total exemption full. 2018-12-04 View Report
Confirmation statement. Statement with updates. 2018-01-29 View Report
Accounts. Accounts type micro entity. 2017-10-18 View Report
Confirmation statement. Statement with updates. 2017-02-06 View Report
Accounts. Accounts type total exemption small. 2016-11-16 View Report
Address. Change date: 2016-02-11. New address: Studio 4 Jamaica 2 Shad Thames London SE1 2YU. Old address: Studio 4 Jamaica Wharf 2 Shad Thames London SE1 2YU England. 2016-02-11 View Report
Annual return. With made up date full list shareholders. 2016-02-11 View Report
Address. New address: Studio 4 Jamaica 2 Shad Thames London SE1 2YU. Change date: 2016-02-11. Old address: Unit 7.2.1 the Leather Market, Weston Street London SE1 3ER. 2016-02-11 View Report
Accounts. Accounts type total exemption small. 2015-10-21 View Report
Annual return. With made up date full list shareholders. 2015-02-06 View Report
Accounts. Accounts type total exemption small. 2014-09-08 View Report
Annual return. With made up date full list shareholders. 2014-02-14 View Report
Accounts. Accounts type total exemption small. 2013-09-11 View Report
Annual return. With made up date full list shareholders. 2013-01-30 View Report
Accounts. Accounts type total exemption small. 2012-10-19 View Report
Annual return. With made up date full list shareholders. 2012-01-31 View Report
Capital. Capital allotment shares. 2012-01-03 View Report
Accounts. Accounts type total exemption small. 2011-06-17 View Report
Annual return. With made up date full list shareholders. 2011-02-17 View Report
Address. Change date: 2011-02-17. Old address: 18-22 Stoney Lane Yardley Birmingham West Midlands B25 8YP. 2011-02-17 View Report
Officers. Officer name: Trevor Pereira. 2011-02-17 View Report
Accounts. Accounts type total exemption small. 2010-08-04 View Report
Annual return. With made up date full list shareholders. 2010-02-01 View Report
Officers. Change date: 2010-02-01. Officer name: Julie Hudson. 2010-02-01 View Report
Officers. Officer name: Ian Fuggle. Change date: 2010-02-01. 2010-02-01 View Report
Officers. Change date: 2010-02-01. Officer name: Mr Trevor Anthony Philip Pereira. 2010-02-01 View Report
Accounts. Accounts type total exemption small. 2009-08-27 View Report
Annual return. Legacy. 2009-02-12 View Report
Accounts. Accounts type total exemption small. 2008-09-26 View Report