HUGO HOLDINGS LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

11/02/2511 February 2025 Registered office address changed from 34 Whetstone Lane Walsall WS9 0JB England to 6 Bennetts Hill Birmingham B2 5st on 2025-02-11

View Document

31/01/2531 January 2025 Registered office address changed from 6 Bennetts Hill Birmingham B2 5st United Kingdom to 34 Whetstone Lane Walsall WS9 0JB on 2025-01-31

View Document

28/11/2428 November 2024 Director's details changed for Mrs Nicola Jane Walters on 2024-11-28

View Document

19/11/2419 November 2024 Registered office address changed from 34 Whetstone Lane Aldridge Walsall WS9 0JB England to 6 Bennetts Hill Aldridge Walsall WS9 0JB on 2024-11-19

View Document

19/11/2419 November 2024 Director's details changed for Mr Gregory Paul Walters on 2024-11-19

View Document

19/11/2419 November 2024 Registered office address changed from 6 Bennetts Hill Aldridge Walsall WS9 0JB United Kingdom to 6 Bennetts Hill Birmingham B2 5st on 2024-11-19

View Document

18/11/2418 November 2024 Director's details changed for Mrs Nicola Jane Walters on 2024-11-18

View Document

18/11/2418 November 2024 Change of details for Mrs Nicola Jane Walters as a person with significant control on 2024-11-18

View Document

18/11/2418 November 2024 Change of details for Mr Gregory Paul Walters as a person with significant control on 2024-11-18

View Document

18/11/2418 November 2024 Registered office address changed from 6 Bennetts Hill Birmingham Fao G Walters B2 5st England to 34 Whetstone Lane Aldridge Walsall WS9 0JB on 2024-11-18

View Document

18/11/2418 November 2024 Director's details changed for Mr Gregory Paul Walters on 2024-11-18

View Document

20/08/2420 August 2024 Registered office address changed from 7 Bella Pais Close Aldridge Walsall WS9 0PZ England to 6 Bennetts Hill Birmingham Fao G Walters B2 5st on 2024-08-20

View Document

08/07/248 July 2024 Registration of charge 119952990009, created on 2024-06-25

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

15/05/2415 May 2024 Satisfaction of charge 119952990008 in full

View Document

13/02/2413 February 2024 Satisfaction of charge 119952990007 in full

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-05-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

01/03/231 March 2023 Registration of charge 119952990008, created on 2023-02-14

View Document

22/02/2322 February 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

04/05/224 May 2022 Registration of charge 119952990007, created on 2022-04-29

View Document

04/01/224 January 2022 Registered office address changed from Capital House 39 Anchorage Road Sutton Coldfield B74 2PJ England to 7 Bella Pais Close Aldridge Walsall WS9 0PZ on 2022-01-04

View Document

21/12/2121 December 2021 Satisfaction of charge 119952990004 in full

View Document

21/12/2121 December 2021 Registration of charge 119952990006, created on 2021-12-16

View Document

08/12/218 December 2021 Registered office address changed from 7 Bella Pais Barns Aldridge West Midlands WS9 0PZ to Capital House 39 Anchorage Road Sutton Coldfield B74 2PJ on 2021-12-08

View Document

07/12/217 December 2021 Registered office address changed from Capital House 39 Anchorage Road Sutton Coldfield B74 2PJ England to 7 Bella Pais Barns Aldridge West Midlands WS9 0PZ on 2021-12-07

View Document

26/07/2126 July 2021 Satisfaction of charge 119952990002 in full

View Document

26/07/2126 July 2021 Satisfaction of charge 119952990003 in full

View Document

14/06/2114 June 2021 Registration of charge 119952990005, created on 2021-06-11

View Document

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

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

05/02/215 February 2021 REGISTERED OFFICE CHANGED ON 05/02/2021 FROM C/O AZETS FIRST FLOOR, INTERNATIONAL HOUSE 20 HATHERTON STREET WALSALL WS4 2LA ENGLAND

View Document

21/10/2021 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119952990004

View Document

07/09/207 September 2020 REGISTERED OFFICE CHANGED ON 07/09/2020 FROM C/O BALDWINS FIRST FLOOR, INTERNATIONAL HOUSE 20 HATHERTON STREET WALSALL WS4 2LA UNITED KINGDOM

View Document

09/06/209 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119952990002

View Document

09/06/209 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119952990003

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

29/07/1929 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119952990001

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS BICOLA WALTERS / 14/05/2019

View Document

14/05/1914 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/1914 May 2019 PSC'S CHANGE OF PARTICULARS / MRS BICOLA WALTERS / 14/05/2019

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