- Company Overview for HOOGA LIMITED (05681532)
- Filing history for HOOGA LIMITED (05681532)
- People for HOOGA LIMITED (05681532)
- Charges for HOOGA LIMITED (05681532)
- More for HOOGA LIMITED (05681532)
| 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) |
|---|---|---|---|
| 25 Feb 2019 | SH20 | Statement by Directors | |
| 25 Feb 2019 | CAP-SS | Solvency Statement dated 13/02/19 | |
| 25 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
| 08 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
| 03 Jan 2019 | PSC05 | Change of details for Utilita Group Limited as a person with significant control on 30 November 2018 | |
| 03 Jan 2019 | PSC05 | Change of details for Utilita Group Limited as a person with significant control on 30 November 2018 | |
| 02 Jan 2019 | AD01 | Registered office address changed from Hutwood Court Bournemouth Road Chandler's Ford Eastleigh SO53 3QB England to Hutwood Court Bournemouth Road Chandler's Ford Eastleigh SO53 3QB on 2 January 2019 | |
| 12 Dec 2018 | PSC05 | Change of details for Utilita Group Limited as a person with significant control on 30 November 2018 | |
| 04 Dec 2018 | AD01 | Registered office address changed from Secure House Moorside Road Winchester Hampshire SO23 7RX to Hutwood Court Bournemouth Road Chandler's Ford Eastleigh SO53 3QB on 4 December 2018 | |
| 01 Oct 2018 | CH01 | Director's details changed for Mr Michael David Edwin Smith on 26 September 2018 | |
| 08 Aug 2018 | AA | Full accounts made up to 31 March 2018 | |
| 02 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
| 27 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
| 30 May 2017 | RESOLUTIONS |
Resolutions
|
|
| 21 Mar 2017 | AD02 | Register inspection address has been changed from Hillbrow House Hillbrow Road Esher Surrey KT109NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE | |
| 16 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
| 08 Dec 2016 | CH01 | Director's details changed for William Nicholas Bullen on 30 November 2016 | |
| 18 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
| 04 Feb 2016 | MR01 | Registration of charge 056815320003, created on 2 February 2016 | |
| 20 Jan 2016 | AR01 |
Annual return made up to 31 December 2015
Statement of capital on 2016-01-20
|
|
| 05 Jan 2016 | MR01 | Registration of charge 056815320002, created on 4 January 2016 | |
| 31 Jul 2015 | AA | Full accounts made up to 31 March 2015 | |
| 21 Jan 2015 | AR01 | Annual return made up to 31 December 2014 with full list of shareholders | |
| 17 Jul 2014 | AA | Full accounts made up to 31 March 2014 | |
| 26 Jun 2014 | AP03 | Appointment of Michael David Edwin Smith as a secretary on 1 June 2014 |