IHUDDLE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/07/2323 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

21/02/2321 February 2023 Director's details changed for Mr Stephane Charles Mardel on 2021-09-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/10/2126 October 2021 Second filing of a statement of capital following an allotment of shares on 2021-03-31

View Document

26/10/2126 October 2021 Second filing of Confirmation Statement dated 2021-07-16

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 Confirmation statement made on 2021-07-16 with updates

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

07/09/217 September 2021 Statement of capital following an allotment of shares on 2021-03-31

View Document

19/07/2119 July 2021 Notification of a person with significant control statement

View Document

09/07/219 July 2021 Cessation of Romain Jack Rechtman as a person with significant control on 2020-03-10

View Document

12/04/2112 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 04/02/21 STATEMENT OF CAPITAL GBP 1000

View Document

19/01/2119 January 2021 DIRECTOR APPOINTED MR. DHRUV MENON

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/08/2011 August 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/07/2020

View Document

05/08/205 August 2020 SUB-DIVISION 21/07/20

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

02/07/202 July 2020 SECOND FILED SH01 - 10/03/20 STATEMENT OF CAPITAL GBP 999.00

View Document

08/06/208 June 2020 PSC'S CHANGE OF PARTICULARS / MR. ROMAIN JACK RECHTMAN / 10/03/2020

View Document

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROMAIN JACK RECHTMAN / 10/03/2020

View Document

05/06/205 June 2020 CESSATION OF STEPHANE CHARLES MARDEL AS A PSC

View Document

05/06/205 June 2020 PSC'S CHANGE OF PARTICULARS / MR. ROMAIN JACK RECHTMAN / 10/03/2020

View Document

05/06/205 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHANE CHARLES MARDEL / 10/03/2020

View Document

05/06/205 June 2020 CESSATION OF KAMNA MURALIDHARAN AS A PSC

View Document

05/06/205 June 2020 CESSATION OF MICHAEL HADJEDJ AS A PSC

View Document

05/06/205 June 2020 CURREXT FROM 31/07/2020 TO 31/12/2020

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR DHRUV MENON

View Document

15/03/2015 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL HADJEDJ

View Document

15/03/2015 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROMAIN JACK RECHTMAN

View Document

15/03/2015 March 2020 CESSATION OF DHRUV MENON AS A PSC

View Document

15/03/2015 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAMNA MURALIDHARAN

View Document

15/03/2015 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANE CHARLES MARDEL

View Document

10/03/2010 March 2020 SUB-DIVISION 02/03/20

View Document

10/03/2010 March 2020 10/03/20 STATEMENT OF CAPITAL GBP 999

View Document

04/03/204 March 2020 COMPANY NAME CHANGED TRIBE INVEST CAPITAL LIMITED CERTIFICATE ISSUED ON 04/03/20

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MR. ROMAIN JACK RECHTMAN

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR. STEPHANE CHARLES MARDEL

View Document

17/07/1917 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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