HUDSON VENTURES HOLDING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

22/05/2522 May 2025 Cancellation of shares. Statement of capital on 2023-12-28

View Document

21/05/2521 May 2025 Second filing of Confirmation Statement dated 2024-09-22

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-22 with updates

View Document

23/09/2423 September 2024 Change of details for Jason Chung as a person with significant control on 2024-09-01

View Document

23/09/2423 September 2024 Director's details changed for Mr Nicholas Curci on 2024-09-01

View Document

09/05/249 May 2024 Change of details for Mr Nicholas Curci as a person with significant control on 2024-05-01

View Document

09/05/249 May 2024 Director's details changed for Mr Nicholas Curci on 2024-05-01

View Document

23/01/2423 January 2024 Purchase of own shares.

View Document

05/01/245 January 2024

View Document

05/01/245 January 2024

View Document

05/01/245 January 2024 Statement of capital on 2024-01-05

View Document

05/01/245 January 2024 Resolutions

View Document

05/01/245 January 2024 Resolutions

View Document

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

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-22 with updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-04

View Document

03/04/233 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to First Floor South 101 New Cavendish Street London W1W 6XH on 2023-04-03

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/07/2010 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 PREVEXT FROM 30/06/2019 TO 31/12/2019 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM KALCULUS 119 MARYLEBONE ROAD LONDON NW1 5PU ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/10/1926 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

09/10/199 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON CHUNG

View Document

08/09/198 September 2019 31/08/19 STATEMENT OF CAPITAL GBP 151498

View Document

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM 119 MARYLEBONE ROAD LONDON NW1 5PU ENGLAND

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM 119 MARYLEBONE ROAD LONDON NW1 5PU ENGLAND

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 119 MARYLEBONE ROAD LONDON NW1 5PU ENGLAND

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 23 SKYLINES VILLAGE LIMEHARBOUR LONDON E14 9TS ENGLAND

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/02/1817 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS CURCI

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CURCI / 15/02/2018

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

10/10/1710 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/10/2017

View Document

09/10/179 October 2017 01/09/17 STATEMENT OF CAPITAL GBP 50000

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM 5TH FLOOR 744-750 LONDON WALL LONDON LONDON EC2M 5QQ ENGLAND

View Document

17/07/1717 July 2017 ADOPT ARTICLES 19/06/2017

View Document

26/05/1726 May 2017 CURREXT FROM 30/04/2018 TO 30/06/2018

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CURCI / 18/05/2017

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR JASON CHUNG

View Document

05/04/175 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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