HUDSONBEC GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Confirmation statement made on 2025-08-11 with updates |
16/07/2516 July 2025 New | Termination of appointment of Robert Jeffrey Ellermeyer as a director on 2025-06-02 |
05/05/255 May 2025 | Cessation of Buck Us Domestic Corp as a person with significant control on 2025-04-22 |
05/05/255 May 2025 | Notification of Buck Design Llc as a person with significant control on 2025-04-22 |
07/10/247 October 2024 | Group of companies' accounts made up to 2023-12-31 |
15/08/2415 August 2024 | Confirmation statement made on 2024-08-11 with no updates |
27/09/2327 September 2023 | Accounts for a small company made up to 2022-12-31 |
16/08/2316 August 2023 | Confirmation statement made on 2023-08-11 with updates |
17/07/2317 July 2023 | Previous accounting period shortened from 2023-08-31 to 2022-12-31 |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-08-31 |
19/01/2319 January 2023 | Resolutions |
19/01/2319 January 2023 | Resolutions |
19/01/2319 January 2023 | Memorandum and Articles of Association |
16/01/2316 January 2023 | Memorandum and Articles of Association |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/12/222 December 2022 | Appointment of Wade Donald Milne as a secretary on 2022-10-01 |
02/12/222 December 2022 | Cessation of Alexander John Bec as a person with significant control on 2022-10-01 |
02/12/222 December 2022 | Notification of Buck Us Domestic Corp as a person with significant control on 2022-10-01 |
02/12/222 December 2022 | Cessation of William Finch Hudson as a person with significant control on 2022-10-01 |
28/11/2228 November 2022 | Second filing for the appointment of Stephen Orion Tait as a director |
25/11/2225 November 2022 | Appointment of Mr Michael Ryan Honey as a director on 2022-10-01 |
24/11/2224 November 2022 | Termination of appointment of William Finch Hudson as a director on 2022-10-01 |
24/11/2224 November 2022 | Appointment of Mr Stephen Orion as a director on 2022-10-01 |
24/11/2224 November 2022 | Appointment of Mr Robert Jeffrey Ellermeyer as a director on 2022-10-01 |
24/11/2224 November 2022 | Termination of appointment of Alexander John Bec as a director on 2022-10-01 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
17/05/2217 May 2022 | Registered office address changed from Unit 1 25 Downham Road London N1 5AA England to The Hudsonbec Group 37-39 Kingsway London WC2B 6TP on 2022-05-17 |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-08-31 |
03/12/213 December 2021 | Resolutions |
03/12/213 December 2021 | Memorandum and Articles of Association |
03/12/213 December 2021 | Resolutions |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
15/12/2015 December 2020 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES |
06/12/196 December 2019 | 31/08/19 TOTAL EXEMPTION FULL |
15/08/1915 August 2019 | CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES |
06/12/186 December 2018 | 31/08/18 TOTAL EXEMPTION FULL |
15/08/1815 August 2018 | CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES |
14/11/1714 November 2017 | 31/08/17 TOTAL EXEMPTION FULL |
14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
12/08/1612 August 2016 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES |
04/11/154 November 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
07/09/157 September 2015 | Annual return made up to 11 August 2015 with full list of shareholders |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
08/09/148 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN BEC / 01/06/2014 |
08/09/148 September 2014 | Annual return made up to 11 August 2014 with full list of shareholders |
01/05/141 May 2014 | REGISTERED OFFICE CHANGED ON 01/05/2014 FROM C/O ITS NICE THAT 11-13 BATEMAN'S ROW LONDON EC2A 3HH ENGLAND |
12/11/1312 November 2013 | 31/08/13 TOTAL EXEMPTION FULL |
19/08/1319 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FINCH HUDSON / 01/07/2013 |
19/08/1319 August 2013 | Annual return made up to 11 August 2013 with full list of shareholders |
14/01/1314 January 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
17/08/1217 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN BEC / 02/08/2012 |
17/08/1217 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FINCH HUDSON / 02/08/2012 |
17/08/1217 August 2012 | Annual return made up to 11 August 2012 with full list of shareholders |
11/08/1111 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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