HUGO'S ORGANICS LIMITED - BUCKINGHAM


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

Description Filing date
Gazette. Gazette dissolved compulsory. 2021-09-28 View Report
Gazette. Gazette notice compulsory. 2021-07-13 View Report
Officers. Termination date: 2020-12-15. Officer name: Harriet Caroline Risueno-Charlton. 2021-02-11 View Report
Accounts. Accounts type micro entity. 2020-10-28 View Report
Officers. Termination date: 2020-05-19. Officer name: Timothy Henry Henry. 2020-06-01 View Report
Officers. Officer name: Mr Timothy Henry Henry. Appointment date: 2020-05-16. 2020-05-26 View Report
Officers. Appointment date: 2020-05-14. Officer name: Ms Harriet Caroline Risueno-Charlton. 2020-05-26 View Report
Officers. Officer name: Michael Gerard Lynch. Termination date: 2020-05-12. 2020-05-26 View Report
Gazette. Gazette filings brought up to date. 2020-04-22 View Report
Confirmation statement. Statement with updates. 2020-04-21 View Report
Address. Old address: Kemp House 152-160 City Road London EC1V 2NX United Kingdom. New address: Pippin Place Primrose Hill Farm Gawcott Buckingham MK18 4HT. Change date: 2020-03-30. 2020-03-30 View Report
Gazette. Gazette notice compulsory. 2020-03-24 View Report
Officers. Change date: 2019-07-09. Officer name: Mr Michael Gerard Lynch. 2019-07-09 View Report
Officers. Termination date: 2019-07-07. Officer name: Richard Lockhart Armitage. 2019-07-07 View Report
Officers. Officer name: Resource Accounting Ltd. Termination date: 2019-07-07. 2019-07-07 View Report
Officers. Change date: 2019-07-05. Officer name: Mr Michael Gerard Lynch. 2019-07-05 View Report
Officers. Officer name: James Dempsey. Termination date: 2019-06-28. 2019-07-05 View Report
Capital. Capital allotment shares. 2019-06-05 View Report
Officers. Change date: 2019-05-15. Officer name: Resource Accounting Ltd. 2019-05-15 View Report
Officers. Change date: 2019-05-15. Officer name: Mr Richard Lockhart Armitage. 2019-05-15 View Report
Officers. Change date: 2019-05-15. Officer name: Mr James Dempsey. 2019-05-15 View Report
Officers. Appointment date: 2019-05-01. Officer name: Mr James Dempsey. 2019-05-04 View Report
Capital. Capital allotment shares. 2019-03-23 View Report
Capital. Capital allotment shares. 2019-03-23 View Report
Capital. Capital allotment shares. 2019-03-23 View Report
Capital. Capital variation of rights attached to shares. 2019-02-04 View Report
Capital. Capital name of class of shares. 2019-02-04 View Report
Resolution. Description: Resolutions. 2019-02-04 View Report
Confirmation statement. Statement with updates. 2019-01-03 View Report
Confirmation statement. Statement with updates. 2018-12-28 View Report
Capital. Capital allotment shares. 2018-12-28 View Report
Capital. Capital allotment shares. 2018-12-28 View Report
Accounts. Change account reference date company current extended. 2018-12-27 View Report
Officers. Officer name: Mr Michael Gerard Lynch. Change date: 2018-12-27. 2018-12-27 View Report
Officers. Change date: 2018-12-27. Officer name: Mr Michael Gerard Lynch. 2018-12-27 View Report
Change of name. Description: Company name changed hugo's organic LTD\certificate issued on 29/11/18. 2018-11-29 View Report
Officers. Appointment date: 2018-11-22. Officer name: Resource Accounting Ltd. 2018-11-23 View Report
Officers. Officer name: Mr Richard Lockhart Armitage. Appointment date: 2018-11-22. 2018-11-23 View Report
Officers. Change date: 2018-11-16. Officer name: Mrs Carol Charlton. 2018-11-16 View Report
Officers. Termination date: 2018-10-10. Officer name: Neris Gallo. 2018-10-10 View Report
Officers. Termination date: 2018-10-10. Officer name: Neris Gallo. 2018-10-10 View Report
Officers. Termination date: 2018-09-24. Officer name: Kim Kindersley. 2018-10-03 View Report
Incorporation. Capital: GBP 12,000 2018-09-12 View Report