DUDE HUB LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

07/03/257 March 2025 Confirmation statement made on 2024-12-23 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/12/2412 December 2024 Director's details changed for Miss Francesca Spitali on 2023-09-13

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Second filing of a statement of capital following an allotment of shares on 2023-04-07

View Document

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

View Accounts

23/12/2323 December 2023 Confirmation statement made on 2023-12-23 with updates

View Document

23/12/2323 December 2023 Statement of capital following an allotment of shares on 2023-01-01

View Document

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-01-01

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with updates

View Document

15/08/2315 August 2023 Director's details changed for Miss Francesca Spitali on 2023-08-08

View Document

08/08/238 August 2023 Registered office address changed from 17 Carlisle Street First Floor London W1D 3BU England to 19 the Circle, Queen Elizabeth Street London SE1 2JE on 2023-08-08

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-19 with updates

View Document

09/05/229 May 2022 Registered office address changed from 17, Carlisle Street First Floor London W1D 3BU England to 17 Carlisle Street First Floor London W1D 3BU on 2022-05-09

View Document

02/03/222 March 2022 Registered office address changed from 10 Philpot Lane London EC3M 8AA England to 17, Carlisle Street First Floor London W1D 3BU on 2022-03-02

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-19 with updates

View Document

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

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 5TH FLOOR ALDERMARY HOUSE 10-15 QUEEN STREET LONDON EC4N 1TX

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR LORENZO DEL BIANCO

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR DAVIDE BALDI

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR LORENZO DEL BIANCO

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

11/10/1711 October 2017 CESSATION OF LORENZO DEL BIANCO AS A PSC

View Document

11/10/1711 October 2017 CESSATION OF DAVIDE BALDI AS A PSC

View Document

11/10/1711 October 2017 NOTIFICATION OF PSC STATEMENT ON 27/07/2016

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVIDE BALDI

View Document

29/08/1729 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 PREVSHO FROM 31/07/2017 TO 31/12/2016

View Document

12/06/1712 June 2017 COMPANY NAME CHANGED DUDE HUB LTD. CERTIFICATE ISSUED ON 12/06/17

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM 4TH FLOOR, INTERNATIONAL HOUSE QUEENS ROAD BRIGHTON BN1 3XE UNITED KINGDOM

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

17/09/1617 September 2016 COMPANY NAME CHANGED DUDEXIT LTD CERTIFICATE ISSUED ON 17/09/16

View Document

26/07/1626 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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