HULK2PSL LTD
Company Documents
| Date | Description |
|---|---|
| 02/10/252 October 2025 New | Registered office address changed from Flat B14 Block B Alexandra Park Willow Road Leeds LS4 2EJ England to Block B 4 Hulme Street Salford M5 4ZE on 2025-10-02 |
| 02/10/252 October 2025 New | Confirmation statement made on 2025-10-02 with no updates |
| 02/10/252 October 2025 New | Micro company accounts made up to 2025-07-31 |
| 31/07/2531 July 2025 | Annual accounts for year ending 31 Jul 2025 |
| 06/06/256 June 2025 | Notification of Palmpsl Ltd as a person with significant control on 2025-06-01 |
| 16/04/2516 April 2025 | Registered office address changed from 61 Bridge Street Bridge Street Kington HR5 3DJ England to Flat B14 Block B Alexandra Park Willow Road Leeds LS4 2EJ on 2025-04-16 |
| 09/04/259 April 2025 | Micro company accounts made up to 2024-07-31 |
| 07/04/257 April 2025 | Confirmation statement made on 2025-03-25 with no updates |
| 04/04/254 April 2025 | Registered office address changed from Office 32 Icon Innovation Centre Eastern Way Daventry NN11 0QB England to 61 Bridge Street Bridge Street Kington HR5 3DJ on 2025-04-04 |
| 19/02/2519 February 2025 | Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ to Office 32 Icon Innovation Centre Eastern Way Daventry NN11 0QB on 2025-02-19 |
| 19/02/2519 February 2025 | Cessation of György Gyermán as a person with significant control on 2024-12-01 |
| 07/01/257 January 2025 | Termination of appointment of György Gyermán as a director on 2025-01-01 |
| 06/01/256 January 2025 | Appointment of Zoltan Palotai as a director on 2025-01-02 |
| 01/01/251 January 2025 | Compulsory strike-off action has been discontinued |
| 01/01/251 January 2025 | Compulsory strike-off action has been discontinued |
| 31/12/2431 December 2024 | Registered office address changed from PO Box 4385 15022402 - Companies House Default Address Cardiff CF14 8LH to 61 Bridge Street Kington Herefordshire HR5 3DJ on 2024-12-31 |
| 13/11/2413 November 2024 | Appointment of György Gyermán as a director on 2024-11-10 |
| 13/11/2413 November 2024 | Notification of György Gyermán as a person with significant control on 2024-11-10 |
| 12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
| 12/11/2412 November 2024 | Cessation of Zoltan Palotai as a person with significant control on 2024-11-10 |
| 12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
| 12/11/2412 November 2024 | Termination of appointment of Zoltan Palotai as a director on 2024-11-10 |
| 26/09/2426 September 2024 | Registered office address changed to PO Box 4385, 15022402 - Companies House Default Address, Cardiff, CF14 8LH on 2024-09-26 |
| 26/09/2426 September 2024 | |
| 26/09/2426 September 2024 | |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 25/03/2425 March 2024 | Confirmation statement made on 2024-03-25 with no updates |
| 15/08/2315 August 2023 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to 5a Goldsmith Street Mansfield NG18 5PF on 2023-08-15 |
| 24/07/2324 July 2023 | Incorporation |
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