HOUSE OF HUD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/01/253 January 2025 | Confirmation statement made on 2024-12-23 with no updates |
| 30/12/2430 December 2024 | Unaudited abridged accounts made up to 2023-12-31 |
| 03/01/243 January 2024 | Confirmation statement made on 2023-12-23 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 27/09/2327 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
| 24/01/2324 January 2023 | Unaudited abridged accounts made up to 2021-12-31 |
| 03/01/233 January 2023 | Confirmation statement made on 2022-12-23 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 05/01/225 January 2022 | Confirmation statement made on 2021-12-23 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/09/2130 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 23/12/2023 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
| 06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 18/09/1918 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 27/09/1827 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 21/06/1821 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 053204670001 |
| 05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 30/09/1730 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 29/04/1629 April 2016 | APPOINTMENT TERMINATED, SECRETARY GABRIEL HUDSON |
| 07/01/167 January 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 25/08/1525 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 12/03/1512 March 2015 | Annual accounts small company total exemption made up to 31 December 2013 |
| 26/01/1526 January 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 04/02/144 February 2014 | COMPANY NAME CHANGED ARABIAN TENT COMPANY LIMITED CERTIFICATE ISSUED ON 04/02/14 |
| 07/01/147 January 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 07/01/137 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE BARBARA HUDSON / 01/11/2012 |
| 07/01/137 January 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
| 05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 07/03/127 March 2012 | PREVSHO FROM 31/03/2012 TO 31/12/2011 |
| 11/01/1211 January 2012 | Annual return made up to 23 December 2011 with full list of shareholders |
| 29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 23/12/1023 December 2010 | Annual return made up to 23 December 2010 with full list of shareholders |
| 21/09/1021 September 2010 | PREVEXT FROM 31/12/2009 TO 31/03/2010 |
| 24/12/0924 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE BARBARA HUDSON / 01/10/2009 |
| 24/12/0924 December 2009 | Annual return made up to 23 December 2009 with full list of shareholders |
| 31/10/0931 October 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
| 24/02/0924 February 2009 | LOCATION OF DEBENTURE REGISTER |
| 24/02/0924 February 2009 | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS |
| 24/02/0924 February 2009 | LOCATION OF REGISTER OF MEMBERS |
| 24/02/0924 February 2009 | REGISTERED OFFICE CHANGED ON 24/02/2009 FROM HEATH CLOSE, CADE STREET OLD HEATHFIELD HEATHFIELD EAST SUSSEX TN21 9BN |
| 07/01/087 January 2008 | SECRETARY'S PARTICULARS CHANGED |
| 07/01/087 January 2008 | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS |
| 04/01/084 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
| 04/01/084 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
| 02/01/082 January 2008 | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS |
| 31/10/0731 October 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
| 12/02/0712 February 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
| 23/01/0623 January 2006 | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS |
| 23/12/0423 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company