HUDDLED LIMITED
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Certificate of change of name |
16/06/2516 June 2025 | |
16/06/2516 June 2025 | Total exemption full accounts made up to 2024-12-31 |
16/06/2516 June 2025 | |
16/06/2516 June 2025 | |
11/05/2511 May 2025 | Confirmation statement made on 2025-05-11 with no updates |
16/08/2416 August 2024 | Full accounts made up to 2023-12-31 |
11/05/2411 May 2024 | Confirmation statement made on 2024-05-11 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/12/235 December 2023 | Total exemption full accounts made up to 2022-12-31 |
23/10/2323 October 2023 | Notification of Huddled Group Plc as a person with significant control on 2023-10-17 |
19/10/2319 October 2023 | Termination of appointment of Peter John Edmondson as a director on 2023-10-16 |
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 |
19/10/2319 October 2023 | Withdrawal of a person with significant control statement on 2023-10-19 |
17/10/2317 October 2023 | Certificate of change of name |
07/09/237 September 2023 | Previous accounting period shortened from 2023-05-31 to 2022-12-31 |
18/07/2318 July 2023 | Statement of capital following an allotment of shares on 2023-07-18 |
04/07/234 July 2023 | Termination of appointment of Emma Jane Stanyon as a director on 2023-07-04 |
04/07/234 July 2023 | Termination of appointment of Oliver James Stuart Kenyon as a director on 2023-07-04 |
04/07/234 July 2023 | Termination of appointment of Samuel James Higginson as a director on 2023-07-04 |
04/07/234 July 2023 | Termination of appointment of Joseph Matthew Williams as a director on 2023-07-04 |
04/07/234 July 2023 | Termination of appointment of Andrew Peter Haskins as a director on 2023-07-04 |
23/05/2323 May 2023 | Second filing of Confirmation Statement dated 2023-05-11 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-11 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/12/225 December 2022 | Statement of capital following an allotment of shares on 2022-11-02 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
10/02/2210 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/07/2020 July 2020 | NOTIFICATION OF PSC STATEMENT ON 17/07/2020 |
20/07/2020 July 2020 | DIRECTOR APPOINTED MR DANIEL FREDERICK GREENFIELD WORTLEY |
19/07/2019 July 2020 | CESSATION OF MARTIN JAMES HIGGINSON AS A PSC |
18/07/2018 July 2020 | 17/07/20 STATEMENT OF CAPITAL GBP 1000 |
09/07/209 July 2020 | COMPANY NAME CHANGED PACAMASK LIMITED CERTIFICATE ISSUED ON 09/07/20 |
27/05/2027 May 2020 | DIRECTOR APPOINTED MR PETER JOHN EDMONDSON |
12/05/2012 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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