HUDSON CREATIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Registered office address changed from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US to Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US on 2025-04-28

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

16/08/2316 August 2023 Change of details for Mr David Allen Hudson as a person with significant control on 2023-08-02

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/01/2314 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/12/193 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/12/1817 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/01/182 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/10/155 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 2 QUERNS ROAD CIRENCESTER GLOUCESTERSHIRE GL7 1RP

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/09/1426 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/03/1412 March 2014 11/03/14 STATEMENT OF CAPITAL GBP 2

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/09/1328 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/09/1222 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/09/1119 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/09/1021 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

19/09/1019 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL JANE HUDSON / 18/09/2010

View Document

19/09/1019 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLEN HUDSON / 18/09/2010

View Document

11/07/1011 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/09/0721 September 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

22/03/0522 March 2005 S366A DISP HOLDING AGM 13/03/05

View Document

22/03/0522 March 2005 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/05/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 SECRETARY RESIGNED

View Document

15/10/0315 October 2003 REGISTERED OFFICE CHANGED ON 15/10/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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