Advanced company searchLink opens in new window

HUDSON RPO LIMITED

Company number 11049262

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 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
30 Mar 2024 AA Full accounts made up to 31 December 2022
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with updates
08 Aug 2023 PSC07 Cessation of Hudson Global, Inc. as a person with significant control on 24 January 2023
08 Aug 2023 PSC02 Notification of Hudson Rpo Holdings Llc as a person with significant control on 24 January 2023
07 Aug 2023 CH01 Director's details changed for Jeffrey Edward Eberwein on 2 July 2021
07 Aug 2023 CH01 Director's details changed for Darren John Lancaster on 2 July 2021
07 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
10 Oct 2022 AA Full accounts made up to 31 December 2021
23 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
06 Oct 2021 AA Full accounts made up to 31 December 2020
31 Aug 2021 MR01 Registration of charge 110492620001, created on 27 August 2021
02 Jul 2021 AD01 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2 July 2021
14 Dec 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
13 Oct 2020 AA Full accounts made up to 31 December 2019
19 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with updates
02 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2019 AA Full accounts made up to 31 December 2018
08 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2019 SH01 Statement of capital following an allotment of shares on 1 February 2019
  • GBP 3,890,001
24 Jan 2019 SH01 Statement of capital following an allotment of shares on 14 December 2018
  • GBP 3,730,001
10 Dec 2018 SH01 Statement of capital following an allotment of shares on 31 March 2018
  • GBP 28,700,010
22 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with updates
02 Oct 2018 SH01 Statement of capital following an allotment of shares on 4 May 2018
  • GBP 800,001