HUSP LIMITED
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF |
16/07/2516 July 2025 New | Confirmation statement made on 2025-07-05 with no updates |
16/07/2516 July 2025 New | Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF |
15/07/2515 July 2025 New | Change of details for Huntswood Ctc Limited as a person with significant control on 2025-03-19 |
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 |
12/08/2412 August 2024 | Current accounting period extended from 2024-09-30 to 2024-12-31 |
02/08/242 August 2024 | Change of details for Huntswood Ctc Limited as a person with significant control on 2019-10-18 |
02/08/242 August 2024 | Confirmation statement made on 2024-07-05 with no updates |
30/07/2430 July 2024 | Full accounts made up to 2023-09-30 |
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 |
25/02/2425 February 2024 | Resolutions |
25/02/2425 February 2024 | Resolutions |
25/02/2425 February 2024 | Memorandum and Articles of Association |
19/02/2419 February 2024 | Termination of appointment of Benjamin James Rawson as a director on 2024-02-13 |
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 |
19/02/2419 February 2024 | Appointment of Mr Rajesh Subramaniam as a director on 2024-02-13 |
19/02/2419 February 2024 | Appointment of Mr Siddharth Parashar as a director on 2024-02-13 |
19/02/2419 February 2024 | Registration of charge 122713330002, created on 2024-02-13 |
19/02/2419 February 2024 | Termination of appointment of Matthew Bonfield as a director on 2024-02-13 |
19/02/2419 February 2024 | Termination of appointment of David Ellis Brownlow as a director on 2024-02-13 |
19/02/2419 February 2024 | Termination of appointment of Donna Dawn Knight as a director on 2024-02-13 |
13/02/2413 February 2024 | Satisfaction of charge 122713330001 in full |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
09/10/239 October 2023 | Full accounts made up to 2022-09-30 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-17 with no updates |
27/10/2127 October 2021 | Registration of charge 122713330001, created on 2021-10-25 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-17 with no updates |
15/06/2115 June 2021 | Full accounts made up to 2020-09-30 |
23/10/1923 October 2019 | CURRSHO FROM 31/10/2020 TO 30/09/2020 |
18/10/1918 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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