Advanced company searchLink opens in new window

HUGGY BEAR BEDDING COMPANY LIMITED

Company number 08898353

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)
29 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
15 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
15 Mar 2024 AD01 Registered office address changed from 39-40 Skylines Village Limeharbour London E14 9TS England to Jack Dash House 2 Lawn House Close London E14 9YQ on 15 March 2024
28 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
15 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
29 Jun 2022 AA Accounts for a dormant company made up to 30 June 2021
25 Apr 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
28 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
23 Apr 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
16 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
05 Apr 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
02 Apr 2019 AD01 Registered office address changed from 2 st Georges Mews 43 Westminster Bridge Road London SE1 7JB to 39-40 Skylines Village Limeharbour London E14 9TS on 2 April 2019
29 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
28 Feb 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
22 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
19 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
03 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
03 Mar 2017 CS01 Confirmation statement made on 17 February 2017 with updates
30 Mar 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
27 Jan 2016 AA Accounts for a dormant company made up to 30 June 2015
11 Jan 2016 AA01 Previous accounting period shortened from 28 February 2016 to 30 June 2015
14 Apr 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
04 Feb 2015 CH01 Director's details changed for Mr Mohammed Pervez Akbar on 17 December 2014
22 Dec 2014 AD01 Registered office address changed from 6Th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom to 2 St Georges Mews 43 Westminster Bridge Road London SE1 7JB on 22 December 2014