HUSP LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewRegister inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

16/07/2516 July 2025 NewRegister(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF

View Document

15/07/2515 July 2025 NewChange of details for Huntswood Ctc Limited as a person with significant control on 2025-03-19

View Document

19/03/2519 March 2025 Registered office address changed from Abbey Gardens Abbey Street Reading Berkshire RG1 3BA to 6th Floor Reading Bridge House George Street Reading RG1 8LS on 2025-03-19

View Document

12/08/2412 August 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

02/08/242 August 2024 Change of details for Huntswood Ctc Limited as a person with significant control on 2019-10-18

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

30/07/2430 July 2024 Full accounts made up to 2023-09-30

View Document

08/05/248 May 2024 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Abbey Gardens Abbey Street Reading Berkshire RG1 3BA on 2024-05-08

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Memorandum and Articles of Association

View Document

19/02/2419 February 2024 Termination of appointment of Benjamin James Rawson as a director on 2024-02-13

View Document

19/02/2419 February 2024 Registered office address changed from Abbey Gardens Abbey Street Reading Berkshire RG1 3BA United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2024-02-19

View Document

19/02/2419 February 2024 Appointment of Mr Rajesh Subramaniam as a director on 2024-02-13

View Document

19/02/2419 February 2024 Appointment of Mr Siddharth Parashar as a director on 2024-02-13

View Document

19/02/2419 February 2024 Registration of charge 122713330002, created on 2024-02-13

View Document

19/02/2419 February 2024 Termination of appointment of Matthew Bonfield as a director on 2024-02-13

View Document

19/02/2419 February 2024 Termination of appointment of David Ellis Brownlow as a director on 2024-02-13

View Document

19/02/2419 February 2024 Termination of appointment of Donna Dawn Knight as a director on 2024-02-13

View Document

13/02/2413 February 2024 Satisfaction of charge 122713330001 in full

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

09/10/239 October 2023 Full accounts made up to 2022-09-30

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

27/10/2127 October 2021 Registration of charge 122713330001, created on 2021-10-25

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

15/06/2115 June 2021 Full accounts made up to 2020-09-30

View Document

23/10/1923 October 2019 CURRSHO FROM 31/10/2020 TO 30/09/2020

View Document

18/10/1918 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information