(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th June 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st July 2022
filed on: 15th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 1st July 2022
filed on: 15th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st July 2022
filed on: 15th, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st July 2022
filed on: 9th, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 10 Park Place Leeds LS1 2RU England on 5th September 2022 to 4 Brewery Place Leeds LS10 1NE
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th June 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed huddle capital LTDcertificate issued on 12/05/22
filed on: 12th, May 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 26th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 10 Park Place Park Place Leeds LS1 2RU England on 8th September 2021 to 10 Park Place Leeds LS1 2RU
filed on: 8th, September 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2 Princes Exchange Princes Square Leeds LS1 4HY England on 2nd September 2021 to 10 Park Place Park Place Leeds LS1 2RU
filed on: 2nd, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th June 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 1st June 2021
filed on: 17th, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st June 2021
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st June 2021
filed on: 14th, June 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2 Princes Exchange Regus C/O Huddle Capital Ltd Leeds LS1 4HY England on 6th January 2021 to 2 Princes Exchange Princes Square Leeds LS1 4HY
filed on: 6th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st September 2020
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4 Brewery Place Leeds LS10 1NE England on 15th June 2020 to 2 Princes Exchange Regus C/O Huddle Capital Ltd Leeds LS1 4HY
filed on: 15th, June 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st June 2020
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 1st June 2020
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th June 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 31st March 2020
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
(PSC02) Notification of a person with significant control 31st December 2018
filed on: 18th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 31st December 2018
filed on: 18th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th June 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 31st December 2018 from 30th June 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th July 2018
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th June 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 20th July 2018
filed on: 21st, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 20th July 2018
filed on: 20th, July 2018
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, May 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Graphical House Graphical House Wharf Street Leeds LS2 7EQ United Kingdom on 9th May 2018 to 4 Brewery Place Leeds LS10 1NE
filed on: 9th, May 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 14th September 2017
filed on: 19th, September 2017
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 4th July 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th June 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 1st March 2017
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st March 2017
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st December 2016
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 17th, June 2016
| incorporation
|
Free Download
|