HUGO SERVICES LTD

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

20/01/2420 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

27/06/2327 June 2023 Cessation of Kashif Babar Iqbal as a person with significant control on 2023-06-23

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with updates

View Document

23/06/2323 June 2023 Termination of appointment of Kashif Babar Iqbal as a director on 2023-06-23

View Document

23/06/2323 June 2023 Registered office address changed from 161 Byron Avenue Byron Avenue London E12 6NJ England to 33 Northwood Gardens Greenford UB6 0LF on 2023-06-23

View Document

23/06/2323 June 2023 Appointment of Mr Sandeep Vitthalbhai Patel as a director on 2023-06-23

View Document

23/06/2323 June 2023 Notification of Sandeep Vitthalbhai Patel as a person with significant control on 2023-06-23

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/01/2328 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-04-15 with no updates

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / MR HUGO VELENTINE BARRETO / 16/04/2019

View Document

16/04/1916 April 2019 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