HUSTLE EATS LTD

Company Documents

DateDescription
19/10/2519 October 2025 NewTermination of appointment of Mitzi Williams as a secretary on 2025-10-19

View Document

19/10/2519 October 2025 NewTermination of appointment of Terence Cheesoon Stephen as a director on 2025-10-19

View Document

19/10/2519 October 2025 NewTermination of appointment of Ugur Hussein as a director on 2025-10-19

View Document

18/08/2518 August 2025 Confirmation statement made on 2025-08-05 with no updates

View Document

02/05/252 May 2025 Voluntary strike-off action has been suspended

View Document

02/05/252 May 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

03/04/253 April 2025 Application to strike the company off the register

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

18/08/2418 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

29/03/2429 March 2024 Micro company accounts made up to 2023-03-31

View Document

06/08/236 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Appointment of Mr Terence Stephen as a director on 2023-03-14

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

04/12/224 December 2022 Registered office address changed from Kingsley Hall Parsloes Avenue Dagenham RM9 5NB England to 39 Bearwood Road Stanford-Le-Hope SS17 0FH on 2022-12-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/03/2114 March 2021 CURRSHO FROM 31/08/2021 TO 31/03/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/08/2016 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

17/03/2017 March 2020 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MR UGUR HUSSEIN

View Document

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

16/03/2016 March 2020 SAIL ADDRESS CREATED

View Document

16/03/2016 March 2020 SECRETARY APPOINTED MS LINDA BROWN

View Document

17/02/2017 February 2020 COMPANY NAME CHANGED YOURLIFE WORKSHOPS CERTIFICATE ISSUED ON 17/02/20

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR RICKY BROWN

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 APPOINTMENT TERMINATED, SECRETARY ANDY DIXON

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

12/08/1812 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

02/04/182 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

06/08/176 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

08/05/178 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

13/11/1613 November 2016 REGISTERED OFFICE CHANGED ON 13/11/2016 FROM 9 RENFREW HOUSE SHERWOOD CLOSE WALTHAMSTOW LONDON E17 5YE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

14/08/1614 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

22/05/1622 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

06/09/156 September 2015 05/08/15 NO MEMBER LIST

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/04/1512 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 05/08/14 NO MEMBER LIST

View Document

27/05/1427 May 2014 SECRETARY APPOINTED MR ANDY DIXON

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED MR RICKY BROWN

View Document

05/08/135 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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