LONDON HUGE KNOWLEDGE LTD

Company Documents

DateDescription
06/08/246 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

14/05/2414 May 2024 Application to strike the company off the register

View Document

04/04/244 April 2024 Micro company accounts made up to 2023-09-30

View Document

20/03/2420 March 2024 Appointment of Mrs Viorica Sirbu as a director on 2024-03-18

View Document

20/03/2420 March 2024 Cessation of Cristina Luca as a person with significant control on 2024-03-15

View Document

20/03/2420 March 2024 Termination of appointment of Cristina Luca as a director on 2024-03-15

View Document

20/03/2420 March 2024 Notification of Viorica Sirbu as a person with significant control on 2024-03-18

View Document

07/01/247 January 2024 Confirmation statement made on 2024-01-07 with updates

View Document

10/10/2310 October 2023 Registered office address changed from 37th Floor, 37th Floor, One Canada Square London E14 5AA United Kingdom to 37th Floor One Canada Square London E14 5AA on 2023-10-10

View Document

10/10/2310 October 2023 Registered office address changed from 126 Lichfield Road New Invention Victory Men's Club Willenhall WV12 5BB England to 37th Floor, One Canada Square Canada Square London E14 5AA on 2023-10-10

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

10/10/2310 October 2023 Registered office address changed from 37th Floor, One Canada Square Canada Square London E14 5AA England to 37th Floor, 37th Floor, One Canada Square London E14 5AA on 2023-10-10

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with updates

View Document

21/09/2321 September 2023 Termination of appointment of Constantin Gori as a director on 2023-06-25

View Document

21/09/2321 September 2023 Cessation of Constantin Gori as a person with significant control on 2023-06-25

View Document

21/09/2321 September 2023 Notification of Cristina Luca as a person with significant control on 2023-09-21

View Document

21/09/2321 September 2023 Appointment of Mrs Cristina Luca as a director on 2023-09-21

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with updates

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

25/06/2325 June 2023 Notification of Constantin Gori as a person with significant control on 2023-06-25

View Document

25/06/2325 June 2023 Appointment of Mr Constantin Gori as a director on 2023-06-25

View Document

25/06/2325 June 2023 Confirmation statement made on 2023-06-25 with updates

View Document

25/06/2325 June 2023 Cessation of Gheorghe Cavcaliuc as a person with significant control on 2023-06-25

View Document

25/06/2325 June 2023 Termination of appointment of Gheorghe Cavcaliuc as a director on 2023-06-25

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

27/02/2327 February 2023 Registered office address changed from Green Park House 15 Stratton Street London W1J 8LQ United Kingdom to 126 Lichfield Road New Invention Victory Men's Club Willenhall WV12 5BB on 2023-02-27

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

16/09/2216 September 2022 Cessation of Ion Botnaru as a person with significant control on 2022-09-16

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

12/05/2212 May 2022 Appointment of Mr Bogdan Cazacu as a director on 2022-05-12

View Document

27/04/2227 April 2022 Registered office address changed from B7 86-92 Kensington Garden Square Kensington Gardens Square London W2 4BB England to Green Park House 15 Stratton Street London W1J 8LQ on 2022-04-27

View Document

11/01/2211 January 2022 Appointment of Ms Ion Botnaru as a director on 2022-01-11

View Document

11/01/2211 January 2022 Registered office address changed from 3 Bouchier Walk Rainham RM13 7HL England to B7 86-92 Kensington Garden Square Kensington Gardens Square London W2 4BB on 2022-01-11

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

11/01/2211 January 2022 Termination of appointment of Galina Cavcaliuc as a director on 2021-12-18

View Document

30/10/2130 October 2021 Cessation of Gheorghe Cavcaliuc as a person with significant control on 2021-09-29

View Document

30/10/2130 October 2021 Confirmation statement made on 2021-10-29 with updates

View Document

30/10/2130 October 2021 Notification of Ion Botnaru as a person with significant control on 2021-10-30

View Document

29/09/2129 September 2021 Incorporation

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