TECHHUDDLE LTD

Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2024-12-24 with no updates

View Document

20/09/2420 September 2024 Full accounts made up to 2023-12-31

View Document

31/05/2431 May 2024 Registration of charge 083440200005, created on 2024-05-24

View Document

05/02/245 February 2024 Confirmation statement made on 2023-12-24 with no updates

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

05/05/235 May 2023 Appointment of Mr Christopher Bates as a director on 2023-05-03

View Document

04/05/234 May 2023 Termination of appointment of Benjamin Charles Hudson as a director on 2023-05-03

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-24 with no updates

View Document

15/11/2215 November 2022 Director's details changed for Mr George Earp on 2022-11-15

View Document

15/11/2215 November 2022 Director's details changed for Mr George Earp on 2022-11-15

View Document

15/11/2215 November 2022 Director's details changed for Mr Stewart Smythe on 2022-11-15

View Document

15/11/2215 November 2022 Director's details changed for Mr Joseph Sultana on 2022-11-15

View Document

03/10/223 October 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Document

25/02/2225 February 2022 Registration of charge 083440200003, created on 2022-02-25

View Document

20/01/2220 January 2022 Second filing of Confirmation Statement dated 2021-12-24

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-24 with no updates

View Document

27/10/2127 October 2021 Cessation of Techhuddle Holding Ltd as a person with significant control on 2021-10-08

View Document

27/10/2127 October 2021 Notification of Aspire Bidco Limited as a person with significant control on 2021-10-08

View Document

07/07/217 July 2021 Accounts for a small company made up to 2020-12-31

View Document

29/11/1529 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/02/151 February 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/04/1420 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

12/01/1412 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD YEO / 12/12/2013

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM
23 ST. LEONARDS ROAD
CHESHAM BOIS
AMERSHAM
HP6 6DT
ENGLAND

View Document

02/01/132 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information