HUGO TECHNOLOGY LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

11/04/2511 April 2025 Notification of Asker Healthcare Group Ab as a person with significant control on 2025-03-27

View Document

11/04/2511 April 2025 Cessation of Asker Healthcare Ab as a person with significant control on 2025-03-27

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-27 with updates

View Document

04/11/244 November 2024 Notification of Asker Healthcare Ab as a person with significant control on 2024-09-02

View Document

04/11/244 November 2024 Withdrawal of a person with significant control statement on 2024-11-04

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

27/09/2427 September 2024 Current accounting period shortened from 2025-01-31 to 2024-12-31

View Document

22/06/2422 June 2024 Satisfaction of charge 041499970003 in full

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

02/11/222 November 2022 Registered office address changed from 4 Warwick Court Saxon Business Park Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4AD to Stoke Heath Works Hanbury Road Stoke Heath Bromsgrove Worcestershire B60 4LT on 2022-11-02

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

23/08/1923 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NADINE HAZEL OAKEY / 18/07/2019

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WARWICK LYNDON OAKEY / 18/07/2019

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

10/07/1810 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

05/06/175 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/03/1614 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR GARY SPENCE

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MR GARY JAMES SPENCE

View Document

06/03/156 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

22/10/1422 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041499970002

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/03/1426 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/04/139 April 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / WARWICK OAKEY / 29/03/2012

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PARTON / 29/03/2012

View Document

29/03/1229 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

07/02/127 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MRS JUDITH ANNE PARTON

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MRS NADINE HAZEL OAKEY

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/03/1123 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

06/02/076 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: 6 WOLVERLEY ROAD HALESOWEN WEST MIDLANDS B63 4LX

View Document

03/02/063 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

06/04/056 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/059 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

06/02/036 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

29/03/0229 March 2002 REGISTERED OFFICE CHANGED ON 29/03/02 FROM: 125 KNIGHTSBRIDGE ROAD SOLIHULL WEST MIDLANDS B92 8RB

View Document

29/03/0229 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 NEW SECRETARY APPOINTED

View Document

18/02/0218 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information