HUDDLED LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewCertificate of change of name

View Document

16/06/2516 June 2025

View Document

16/06/2516 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

16/06/2516 June 2025

View Document

16/06/2516 June 2025

View Document

11/05/2511 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

16/08/2416 August 2024 Full accounts made up to 2023-12-31

View Document

11/05/2411 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/10/2323 October 2023 Notification of Huddled Group Plc as a person with significant control on 2023-10-17

View Document

19/10/2319 October 2023 Termination of appointment of Peter John Edmondson as a director on 2023-10-16

View Document

19/10/2319 October 2023 Registered office address changed from 76 Church Street Lancaster LA1 1ET England to Cumberland Court 80 Mount Street Nottingham NG1 6HH on 2023-10-19

View Document

19/10/2319 October 2023 Withdrawal of a person with significant control statement on 2023-10-19

View Document

17/10/2317 October 2023 Certificate of change of name

View Document

07/09/237 September 2023 Previous accounting period shortened from 2023-05-31 to 2022-12-31

View Document

18/07/2318 July 2023 Statement of capital following an allotment of shares on 2023-07-18

View Document

04/07/234 July 2023 Termination of appointment of Emma Jane Stanyon as a director on 2023-07-04

View Document

04/07/234 July 2023 Termination of appointment of Oliver James Stuart Kenyon as a director on 2023-07-04

View Document

04/07/234 July 2023 Termination of appointment of Samuel James Higginson as a director on 2023-07-04

View Document

04/07/234 July 2023 Termination of appointment of Joseph Matthew Williams as a director on 2023-07-04

View Document

04/07/234 July 2023 Termination of appointment of Andrew Peter Haskins as a director on 2023-07-04

View Document

23/05/2323 May 2023 Second filing of Confirmation Statement dated 2023-05-11

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Statement of capital following an allotment of shares on 2022-11-02

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

10/02/2210 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/07/2020 July 2020 NOTIFICATION OF PSC STATEMENT ON 17/07/2020

View Document

20/07/2020 July 2020 DIRECTOR APPOINTED MR DANIEL FREDERICK GREENFIELD WORTLEY

View Document

19/07/2019 July 2020 CESSATION OF MARTIN JAMES HIGGINSON AS A PSC

View Document

18/07/2018 July 2020 17/07/20 STATEMENT OF CAPITAL GBP 1000

View Document

09/07/209 July 2020 COMPANY NAME CHANGED PACAMASK LIMITED CERTIFICATE ISSUED ON 09/07/20

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MR PETER JOHN EDMONDSON

View Document

12/05/2012 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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