TECHHUDDLE LTD
Company Documents
Date | Description |
---|---|
24/01/2524 January 2025 | Confirmation statement made on 2024-12-24 with no updates |
20/09/2420 September 2024 | Full accounts made up to 2023-12-31 |
31/05/2431 May 2024 | Registration of charge 083440200005, created on 2024-05-24 |
05/02/245 February 2024 | Confirmation statement made on 2023-12-24 with no updates |
10/10/2310 October 2023 | Accounts for a small company made up to 2022-12-31 |
05/05/235 May 2023 | Appointment of Mr Christopher Bates as a director on 2023-05-03 |
04/05/234 May 2023 | Termination of appointment of Benjamin Charles Hudson as a director on 2023-05-03 |
30/12/2230 December 2022 | Confirmation statement made on 2022-12-24 with no updates |
15/11/2215 November 2022 | Director's details changed for Mr George Earp on 2022-11-15 |
15/11/2215 November 2022 | Director's details changed for Mr George Earp on 2022-11-15 |
15/11/2215 November 2022 | Director's details changed for Mr Stewart Smythe on 2022-11-15 |
15/11/2215 November 2022 | Director's details changed for Mr Joseph Sultana on 2022-11-15 |
03/10/223 October 2022 | Accounts for a small company made up to 2021-12-31 |
03/03/223 March 2022 | Registered office address changed from North West Wing Methuen Park Chippenham SN14 0GB England to Desklodge House Redcliffe Way Bristol BS1 6NL on 2022-03-03 |
25/02/2225 February 2022 | Registration of charge 083440200003, created on 2022-02-25 |
20/01/2220 January 2022 | Second filing of Confirmation Statement dated 2021-12-24 |
06/01/226 January 2022 | Confirmation statement made on 2021-12-24 with no updates |
27/10/2127 October 2021 | Cessation of Techhuddle Holding Ltd as a person with significant control on 2021-10-08 |
27/10/2127 October 2021 | Notification of Aspire Bidco Limited as a person with significant control on 2021-10-08 |
07/07/217 July 2021 | Accounts for a small company made up to 2020-12-31 |
29/11/1529 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
01/02/151 February 2015 | Annual return made up to 2 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
20/04/1420 April 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
13/01/1413 January 2014 | Annual return made up to 2 January 2014 with full list of shareholders |
12/01/1412 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD YEO / 12/12/2013 |
26/11/1326 November 2013 | REGISTERED OFFICE CHANGED ON 26/11/2013 FROM 23 ST. LEONARDS ROAD CHESHAM BOIS AMERSHAM HP6 6DT ENGLAND |
02/01/132 January 2013 | 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