HUSTLE DESIGN COMPANY LIMITED

Company Documents

DateDescription
05/02/165 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/11/152 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

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

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/11/143 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

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

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/11/134 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

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

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/10/1227 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/10/1122 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

22/10/1122 October 2011 SECRETARY'S CHANGE OF PARTICULARS / LOUISE SARAH BARTER / 15/01/2011

View Document

16/07/1116 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/10/1031 October 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

10/08/1010 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

21/04/1021 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/04/1021 April 2010 COMPANY NAME CHANGED HENDERSON DESIGN CONSULTANCY LIMITED CERTIFICATE ISSUED ON 21/04/10

View Document

15/04/1015 April 2010 CHANGE OF NAME 10/04/2010

View Document

09/04/109 April 2010 CHANGE OF NAME 13/03/2010

View Document

09/04/109 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/11/0915 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MURRAY HENDERSON / 15/11/2009

View Document

15/11/0915 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

11/08/0911 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

27/10/0827 October 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MURRAY HENDERSON / 01/06/2008

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED SECRETARY MARGARET HENDERSON

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/08 FROM: GISTERED OFFICE CHANGED ON 25/06/2008 FROM 29 NEWELL ROAD HEMEL HEMPSTEAD HP3 9PB

View Document

25/06/0825 June 2008 SECRETARY APPOINTED LOUISE SARAH BARTER

View Document

22/10/0722 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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