HUX HOLDINGS LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/02/2428 February 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Director's details changed for Mrs Sylvia Anne Huxtable on 2023-12-01

View Document

12/12/2312 December 2023 Change of details for Mrs Sylvia Anne Huxtable as a person with significant control on 2023-12-01

View Document

30/11/2330 November 2023 Withdrawal of the persons' with significant control register information from the public register

View Document

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

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Change of share class name or designation

View Document

09/02/229 February 2022 Particulars of variation of rights attached to shares

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

05/01/215 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 DIRECTOR APPOINTED MRS JANE ELIZABETH HUXTABLE

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

01/02/181 February 2018 21/03/17 STATEMENT OF CAPITAL GBP 5

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYLVIA ANNE HUXTABLE

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / MR JON PAUL HUXTABLE / 21/03/2017

View Document

20/04/1720 April 2017 21/03/17 STATEMENT OF CAPITAL GBP 4

View Document

21/03/1721 March 2017 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