HUDSON CREATIVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 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 |
| 13/01/2513 January 2025 | Confirmation statement made on 2025-01-12 with no updates |
| 02/12/242 December 2024 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 17/01/2417 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
| 25/08/2325 August 2023 | Total exemption full accounts made up to 2023-05-31 |
| 16/08/2316 August 2023 | Change of details for Mr David Allen Hudson as a person with significant control on 2023-08-02 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 14/01/2314 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 19/01/2219 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 03/12/193 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 17/12/1817 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 02/01/182 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES |
| 11/10/1611 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 05/10/155 October 2015 | Annual return made up to 18 September 2015 with full list of shareholders |
| 27/08/1527 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 28/04/1528 April 2015 | REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 2 QUERNS ROAD CIRENCESTER GLOUCESTERSHIRE GL7 1RP |
| 18/11/1418 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 26/09/1426 September 2014 | Annual return made up to 18 September 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 12/03/1412 March 2014 | 11/03/14 STATEMENT OF CAPITAL GBP 2 |
| 14/01/1414 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 28/09/1328 September 2013 | Annual return made up to 18 September 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 22/09/1222 September 2012 | Annual return made up to 18 September 2012 with full list of shareholders |
| 12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 19/09/1119 September 2011 | Annual return made up to 18 September 2011 with full list of shareholders |
| 27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 21/09/1021 September 2010 | Annual return made up to 18 September 2010 with full list of shareholders |
| 19/09/1019 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL JANE HUDSON / 18/09/2010 |
| 19/09/1019 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLEN HUDSON / 18/09/2010 |
| 11/07/1011 July 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 10/02/1010 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 18/09/0918 September 2009 | RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS |
| 02/03/092 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 24/11/0824 November 2008 | RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS |
| 08/03/088 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 21/09/0721 September 2007 | RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS |
| 15/02/0715 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 29/09/0629 September 2006 | RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS |
| 02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 19/09/0519 September 2005 | RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS |
| 23/03/0523 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
| 22/03/0522 March 2005 | S366A DISP HOLDING AGM 13/03/05 |
| 22/03/0522 March 2005 | ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/05/04 |
| 08/10/048 October 2004 | RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS |
| 15/10/0315 October 2003 | NEW DIRECTOR APPOINTED |
| 15/10/0315 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 15/10/0315 October 2003 | SECRETARY RESIGNED |
| 15/10/0315 October 2003 | REGISTERED OFFICE CHANGED ON 15/10/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
| 15/10/0315 October 2003 | DIRECTOR RESIGNED |
| 18/09/0318 September 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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