HUDDLED GROUP PLC

Company Documents

DateDescription
21/08/2521 August 2025 NewStatement of capital following an allotment of shares on 2025-08-12

View Document

14/08/2514 August 2025 NewResolutions

View Document

05/08/255 August 2025 NewStatement of capital following an allotment of shares on 2025-07-11

View Document

09/07/259 July 2025 NewResolutions

View Document

10/06/2510 June 2025 Statement of capital following an allotment of shares on 2025-03-27

View Document

06/06/256 June 2025 Group of companies' accounts made up to 2024-12-31

View Document

01/05/251 May 2025 Statement of capital following an allotment of shares on 2025-04-22

View Document

17/03/2517 March 2025 Appointment of Mr Paul Andrew King Simpson as a director on 2025-03-17

View Document

17/03/2517 March 2025 Appointment of Mr Michael Ashley as a director on 2025-03-17

View Document

18/11/2418 November 2024 Statement of capital following an allotment of shares on 2024-10-29

View Document

28/10/2428 October 2024 Termination of appointment of David Marks as a director on 2024-10-25

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Resolutions

View Document

31/05/2431 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

22/04/2422 April 2024 Statement of capital following an allotment of shares on 2024-04-11

View Document

23/12/2323 December 2023 Interim accounts made up to 2023-09-30

View Document

17/11/2317 November 2023 Statement of capital following an allotment of shares on 2023-10-17

View Document

13/11/2313 November 2023 Purchase of own shares.

View Document

07/11/237 November 2023 Cancellation of shares. Statement of capital on 2023-10-24

View Document

07/11/237 November 2023 Cancellation of shares. Statement of capital on 2023-10-31

View Document

17/10/2317 October 2023 Certificate of change of name

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-14 with updates

View Document

15/09/2315 September 2023 Director's details changed for Mr Martin James Higginson on 2023-08-31

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Purchase of own shares.

View Document

22/06/2322 June 2023 Cancellation of shares. Statement of capital on 2023-06-19

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Statement of capital following an allotment of shares on 2023-05-19

View Document

01/06/231 June 2023 Cancellation of shares. Statement of capital on 2023-05-19

View Document

01/06/231 June 2023 Purchase of own shares.

View Document

01/06/231 June 2023 Purchase of own shares.

View Document

01/06/231 June 2023 Purchase of own shares.

View Document

01/06/231 June 2023 Cancellation of shares. Statement of capital on 2023-03-24

View Document

01/06/231 June 2023 Purchase of own shares.

View Document

01/06/231 June 2023 Purchase of own shares.

View Document

24/05/2324 May 2023 Interim accounts made up to 2023-05-09

View Document

17/05/2317 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Certificate of cancellation of share premium account

View Document

09/05/239 May 2023

View Document

09/05/239 May 2023 Statement of capital on 2023-05-09

View Document

30/03/2330 March 2023 Resolutions

View Document

30/03/2330 March 2023 Resolutions

View Document

30/03/2330 March 2023 Resolutions

View Document

02/03/232 March 2023 Termination of appointment of Rodney David Findley as a director on 2023-03-01

View Document

02/03/232 March 2023 Appointment of Mr Daniel Frederick Greenfield Wortley as a director on 2023-03-01

View Document

01/03/231 March 2023 Certificate of change of name

View Document

22/02/2322 February 2023 Statement of capital following an allotment of shares on 2023-02-13

View Document

15/09/2215 September 2022 Director's details changed for Mr Rodney David Findley on 2022-09-01

View Document

15/09/2215 September 2022 Director's details changed for Mr Nicholas Lee on 2022-09-01

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

10/07/2110 July 2021 Resolutions

View Document

10/07/2110 July 2021 Resolutions

View Document

10/07/2110 July 2021 Resolutions

View Document

24/10/1824 October 2018 NOTIFICATION OF PSC STATEMENT ON 24/10/2018

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

26/09/1826 September 2018 CESSATION OF DAVID MARKS AS A PSC

View Document

26/09/1826 September 2018 CESSATION OF MARTIN JAMES HIGGINSON AS A PSC

View Document

23/07/1823 July 2018 SUB-DIVISION 09/07/18

View Document

20/07/1820 July 2018 ADOPT ARTICLES 09/07/2018

View Document

11/07/1811 July 2018 £51625 22/06/2018

View Document

09/07/189 July 2018 SUB-DIVISION 22/06/18

View Document

09/07/189 July 2018 22/06/18 STATEMENT OF CAPITAL GBP 52141.25

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR RITCHIE

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED SIR ROBIN WILLIAM MILLER

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR IAN LIDDELL

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR NICHOLAS LEE

View Document

25/06/1825 June 2018 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

25/06/1825 June 2018 AUDITORS' REPORT

View Document

25/06/1825 June 2018 AUDITORS' STATEMENT

View Document

25/06/1825 June 2018 BALANCE SHEET

View Document

25/06/1825 June 2018 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

25/06/1825 June 2018 REREG PRI TO PLC; RES02 PASS DATE:2018-06-22

View Document

25/06/1825 June 2018 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/06/1815 June 2018 14/05/18 STATEMENT OF CAPITAL GBP 516.25

View Document

05/06/185 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/05/189 May 2018 23/04/18 STATEMENT OF CAPITAL GBP 508.33

View Document

14/02/1814 February 2018 01/02/18 STATEMENT OF CAPITAL GBP 503.23

View Document

17/01/1817 January 2018 PREVSHO FROM 30/09/2018 TO 31/12/2017

View Document

17/01/1817 January 2018 08/01/18 STATEMENT OF CAPITAL GBP 464.15

View Document

11/01/1811 January 2018 29/12/17 STATEMENT OF CAPITAL GBP 464.43

View Document

11/01/1811 January 2018 21/12/17 STATEMENT OF CAPITAL GBP 313.97

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/12/1728 December 2017 DIRECTOR APPOINTED MR RODNEY DAVID FINDLEY

View Document

28/12/1728 December 2017 DIRECTOR APPOINTED MR ALASDAIR WILLIAM RITCHIE

View Document

27/12/1727 December 2017 12/12/17 STATEMENT OF CAPITAL GBP 93.67

View Document

27/12/1727 December 2017 12/12/17 STATEMENT OF CAPITAL GBP 253.67

View Document

26/12/1726 December 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL WORTLEY

View Document

20/12/1720 December 2017 ADOPT ARTICLES 12/12/2017

View Document

15/12/1715 December 2017 SECRETARY APPOINTED MR DANIEL FREDERICK GREENFIELD WORTLEY

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR DANIEL FREDERICK GREENFIELD WORTLEY

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR DAVID MARKS

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR MARTIN JAMES HIGGINSON

View Document

15/12/1715 December 2017 REGISTERED OFFICE CHANGED ON 15/12/2017 FROM GROUND FLOOR, 2-4 HENRY STREET BATH BA1 1JT UNITED KINGDOM

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL WORTLEY

View Document

23/10/1723 October 2017 SUB-DIVISION 04/10/17

View Document

18/10/1718 October 2017 COMPANY NAME CHANGED IMMOTION ACQUISITIONS LIMITED CERTIFICATE ISSUED ON 18/10/17

View Document

18/10/1718 October 2017 COMPANY NAME CHANGED IMMOTION ACQUISITIONS LIMITED
CERTIFICATE ISSUED ON 18/10/17

View Document

20/09/1720 September 2017 COMPANY NAME CHANGED VR ARCADES LIMITED
CERTIFICATE ISSUED ON 20/09/17

View Document

20/09/1720 September 2017 COMPANY NAME CHANGED VR ARCADES LIMITED CERTIFICATE ISSUED ON 20/09/17

View Document

15/09/1715 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/09/1715 September 2017 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