Advanced company searchLink opens in new window

HUDSON DESIGN LIMITED

Company number 02625009

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Oct 2023 AA Accounts for a small company made up to 31 December 2022
28 Jun 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
15 Jul 2022 AA Accounts for a small company made up to 31 December 2021
28 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
20 Jul 2021 AA Accounts for a small company made up to 31 December 2020
28 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
22 Sep 2020 AA Accounts for a small company made up to 31 December 2019
29 Jun 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
05 Sep 2019 AA Accounts for a small company made up to 31 December 2018
28 Jun 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
31 Aug 2018 TM01 Termination of appointment of Murray Trevor Sherling as a director on 31 August 2018
23 Jul 2018 AA Accounts for a small company made up to 31 December 2017
28 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
30 Aug 2017 AA Accounts for a small company made up to 31 December 2016
04 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
04 Jul 2017 PSC02 Notification of Global Holdings Management Group (Uk) Limited as a person with significant control on 6 April 2016
04 Jul 2017 PSC02 Notification of Global Holdings Management Group (Uk) Limited as a person with significant control on 6 April 2016
21 Dec 2016 AP01 Appointment of Mr Richard James Cotton as a director on 21 December 2016
30 Sep 2016 AA Full accounts made up to 31 December 2015
05 Sep 2016 AD01 Registered office address changed from 20 North Audley Street London W1K 6WE to 7th Floor, Portman House 2 Portman Street London W1H 6DU on 5 September 2016
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
17 Mar 2016 CH01 Director's details changed for Mr Murray Trevor Sherling on 17 March 2016
17 Mar 2016 CH01 Director's details changed for Mr John Gordon Page on 17 March 2016
08 Jan 2016 MR04 Satisfaction of charge 2 in full
08 Jan 2016 MR04 Satisfaction of charge 1 in full