HUGINN SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Registration of charge 106604280008, created on 2025-04-25

View Document

03/04/253 April 2025 Satisfaction of charge 106604280001 in full

View Document

31/03/2531 March 2025 Registration of charge 106604280007, created on 2025-03-31

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/11/2418 November 2024 Registration of charge 106604280006, created on 2024-11-08

View Document

18/11/2418 November 2024 Registration of charge 106604280005, created on 2024-11-08

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with updates

View Document

30/10/2430 October 2024 Cessation of Maria-Luisa Coleman as a person with significant control on 2024-10-30

View Document

30/10/2430 October 2024 Notification of Frode Group Ltd as a person with significant control on 2024-10-30

View Document

23/09/2423 September 2024 Registration of charge 106604280004, created on 2024-09-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/09/2329 September 2023 Registration of charge 106604280003, created on 2023-09-29

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Director's details changed for Mrs Maria-Luisa Coleman on 2023-03-08

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

08/03/238 March 2023 Change of details for Mrs Maria-Luisa Coleman as a person with significant control on 2023-03-08

View Document

17/12/2217 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/10/2224 October 2022 Memorandum and Articles of Association

View Document

24/10/2224 October 2022 Resolutions

View Document

24/10/2224 October 2022 Resolutions

View Document

24/10/2224 October 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/02/2118 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106604280001

View Document

12/06/1912 June 2019 CESSATION OF JOSHUA COLEMAN AS A PSC

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOSHUA COLEMAN

View Document

28/05/1928 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA COLEMAN

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / MRS MARIA-LUISA COLEMAN / 28/05/2019

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR JOSHUA COLEMAN

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 39 HAWLEY SQUARE MARGATE KENT CT9 1NZ UNITED KINGDOM

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA-LUISA COLEMAN / 28/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

06/07/186 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA-LUISA COLEMAN / 05/07/2018

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / MRS MARIA-LUISA COLEMAN / 05/07/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / MRS MARIA-LUISA ROMANOVA / 19/04/2017

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA-LUISA ROMANOVA / 19/04/2017

View Document

09/03/179 March 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