Advanced company searchLink opens in new window

HUGO & CAT LTD

Company number 04117164

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)
28 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
28 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
28 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
28 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
31 Aug 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
24 Feb 2023 AP01 Appointment of Nicolina Kuh O’Rorke as a director on 30 January 2023
24 Feb 2023 TM01 Termination of appointment of Debra Susan Nichols as a director on 30 January 2023
22 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
22 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
22 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
22 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
16 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
09 May 2022 CH01 Director's details changed for Mr Simon James Bent on 9 May 2022
30 Nov 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
29 Sep 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
29 Sep 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
29 Sep 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
29 Sep 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
24 May 2021 AD01 Registered office address changed from 135 Bishopsgate London EC2N 3AN England to 135 Bishopsgate London EC2M 3AN on 24 May 2021
24 May 2021 AD01 Registered office address changed from 135 Bishopsgate London EC2M 3TP England to 135 Bishopsgate London EC2N 3AN on 24 May 2021
14 Jan 2021 PSC05 Change of details for Fbc (Futurebrand) Limited as a person with significant control on 14 January 2021
01 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
30 Nov 2020 AD02 Register inspection address has been changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP
11 Oct 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
11 Oct 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19