HUSKA DESIGN STUDIO LIMITED

Company Documents

DateDescription
03/11/253 November 2025 NewChange of details for Mrs Louise Stockton as a person with significant control on 2025-11-03

View Document

03/11/253 November 2025 NewAppointment of Mr Christopher Raymond Stockton as a director on 2025-11-03

View Document

03/11/253 November 2025 NewCertificate of change of name

View Document

03/11/253 November 2025 NewNotification of Christopher Raymond Stockton as a person with significant control on 2025-11-03

View Document

30/10/2530 October 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

13/10/2513 October 2025 NewConfirmation statement made on 2025-10-11 with updates

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-11 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/07/2429 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

19/11/2119 November 2021 Certificate of change of name

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-11 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/07/2123 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 PSC'S CHANGE OF PARTICULARS / MRS LOUISE STOCKTON / 14/07/2020

View Document

15/04/2015 April 2020 PSC'S CHANGE OF PARTICULARS / LOUISE EDDON / 12/10/2019

View Document

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE EDDON / 12/10/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

02/07/192 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

30/07/1830 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

29/01/1829 January 2018 COMPANY NAME CHANGED AROUND THE HOUSE FURNITURE LIMITED CERTIFICATE ISSUED ON 29/01/18

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM DBH SERVICED BUSINESS CENTRES BELASIS HALL TECHNOLOGY PARK COXWOLD WAY BILLINGHAM TS23 4EA

View Document

19/07/1719 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/10/1516 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/10/1414 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/10/1315 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

11/10/1211 October 2012 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