DL HUDSON LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Group of companies' accounts made up to 2024-07-31

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

11/02/2511 February 2025 Termination of appointment of Moises Michan Portillo as a director on 2025-02-11

View Document

19/12/2419 December 2024 Appointment of Mr Trevor Turner as a director on 2024-12-18

View Document

19/12/2419 December 2024 Appointment of Mr Atanas Miltchev Kolarov as a director on 2024-12-18

View Document

19/12/2419 December 2024 Termination of appointment of Markos Petrocheilos as a director on 2024-12-19

View Document

24/10/2424 October 2024 Registration of charge 101559960006, created on 2024-10-10

View Document

24/10/2424 October 2024 Registration of charge 101559960008, created on 2024-10-10

View Document

24/10/2424 October 2024 Registration of charge 101559960007, created on 2024-10-10

View Document

17/07/2417 July 2024 Registration of charge 101559960005, created on 2024-07-05

View Document

17/07/2417 July 2024 Registration of charge 101559960004, created on 2024-07-05

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

19/12/2319 December 2023 Group of companies' accounts made up to 2023-07-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

22/09/2322 September 2023 Notification of Rektron Aq Limited as a person with significant control on 2022-11-04

View Document

22/09/2322 September 2023 Cessation of Callan Partners Limited as a person with significant control on 2022-11-03

View Document

23/03/2323 March 2023 Group of companies' accounts made up to 2022-07-31

View Document

14/02/2314 February 2023 Registration of charge 101559960003, created on 2023-02-14

View Document

04/11/224 November 2022 Statement of capital following an allotment of shares on 2022-07-29

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

20/09/2220 September 2022 Amended group of companies' accounts made up to 2021-07-31

View Document

09/02/229 February 2022 Amended group of companies' accounts made up to 2020-07-31

View Document

16/06/2116 June 2021 Group of companies' accounts made up to 2020-07-31

View Document

04/09/204 September 2020 PSC'S CHANGE OF PARTICULARS / MR SWAPNIL MOKASHI / 31/07/2020

View Document

20/08/2020 August 2020 ARTICLES OF ASSOCIATION

View Document

20/08/2020 August 2020 ADOPT ARTICLES 22/07/2020

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

12/08/2012 August 2020 CESSATION OF REKTRON AQ LIMITED AS A PSC

View Document

12/08/2012 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALLAN PARTNERS LIMITED

View Document

12/08/2012 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWAPNIL MOKASHI

View Document

12/08/2012 August 2020 31/07/20 STATEMENT OF CAPITAL EUR 4418

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

17/10/1917 October 2019 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MR MOISES MICHAN PORTILLO

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR SWAPNIL MOKASHI

View Document

15/04/1915 April 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

26/03/1926 March 2019 21/03/19 STATEMENT OF CAPITAL EUR 3100

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM THIRD FLOOR 207 REGENT STREET LONDON W1B 3HH ENGLAND

View Document

19/02/1919 February 2019 VARYING SHARE RIGHTS AND NAMES

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJEEV SHAH TOLIA / 22/11/2018

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MR SANJEEV SHAH TOLIA

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PENN

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVER BETZ-FLETCHER

View Document

21/08/1821 August 2018 SUB-DIVISION 15/06/18

View Document

07/08/187 August 2018 11/07/18 STATEMENT OF CAPITAL EUR 986

View Document

01/08/181 August 2018 CESSATION OF DA LE SERVICE LIMITED AS A PSC

View Document

01/08/181 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REKTRON AQ LIMITED

View Document

30/07/1830 July 2018 CHANGE OF COMPANY NAME 11/07/2018

View Document

27/07/1827 July 2018 ADOPT ARTICLES 11/06/2018

View Document

26/07/1826 July 2018 15/06/18 STATEMENT OF CAPITAL EUR 114

View Document

19/07/1819 July 2018 COMPANY NAME CHANGED DEALOIL LIMITED CERTIFICATE ISSUED ON 19/07/18

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR OLIVER BETZ-FLETCHER

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR NICHOLAS ROBIN THOMAS PENN

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR SWAPNIL MOKASHI

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR MATTEO TURI

View Document

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM 22-24 ELY PLACE LONDON EC1N 6TE

View Document

12/04/1812 April 2018 CURREXT FROM 30/04/2018 TO 31/07/2018

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

06/12/176 December 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MR MATTEO TURI

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY AIRS

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED ANTHONY STEPHEN AIRS

View Document

29/04/1629 April 2016 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