HUX HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
04/02/254 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
28/02/2428 February 2024 | Previous accounting period shortened from 2024-03-31 to 2023-12-31 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-03-31 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-01 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/12/2312 December 2023 | Director's details changed for Mrs Sylvia Anne Huxtable on 2023-12-01 |
12/12/2312 December 2023 | Change of details for Mrs Sylvia Anne Huxtable as a person with significant control on 2023-12-01 |
30/11/2330 November 2023 | Withdrawal of the persons' with significant control register information from the public register |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/02/231 February 2023 | Confirmation statement made on 2023-02-01 with updates |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/02/2210 February 2022 | Resolutions |
10/02/2210 February 2022 | Resolutions |
10/02/2210 February 2022 | Change of share class name or designation |
09/02/229 February 2022 | Particulars of variation of rights attached to shares |
07/02/227 February 2022 | Confirmation statement made on 2022-02-01 with updates |
19/01/2219 January 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/01/215 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/02/1827 February 2018 | DIRECTOR APPOINTED MRS JANE ELIZABETH HUXTABLE |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES |
01/02/181 February 2018 | 21/03/17 STATEMENT OF CAPITAL GBP 5 |
31/01/1831 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYLVIA ANNE HUXTABLE |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES |
31/01/1831 January 2018 | PSC'S CHANGE OF PARTICULARS / MR JON PAUL HUXTABLE / 21/03/2017 |
20/04/1720 April 2017 | 21/03/17 STATEMENT OF CAPITAL GBP 4 |
21/03/1721 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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