Advanced company searchLink opens in new window

HUDDLED HOLDINGS LIMITED

Company number 12596498

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)
11 May 2024 CS01 Confirmation statement made on 11 May 2024 with updates
05 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
23 Oct 2023 PSC02 Notification of Huddled Group Plc as a person with significant control on 17 October 2023
19 Oct 2023 PSC09 Withdrawal of a person with significant control statement on 19 October 2023
19 Oct 2023 TM01 Termination of appointment of Peter John Edmondson as a director on 16 October 2023
19 Oct 2023 AD01 Registered office address changed from 76 Church Street Lancaster LA1 1ET England to Cumberland Court 80 Mount Street Nottingham NG1 6HH on 19 October 2023
17 Oct 2023 CERTNM Company name changed huddled group LIMITED\certificate issued on 17/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-13
07 Sep 2023 AA01 Previous accounting period shortened from 31 May 2023 to 31 December 2022
18 Jul 2023 SH01 Statement of capital following an allotment of shares on 18 July 2023
  • GBP 16,800
04 Jul 2023 TM01 Termination of appointment of Emma Jane Stanyon as a director on 4 July 2023
04 Jul 2023 TM01 Termination of appointment of Joseph Matthew Williams as a director on 4 July 2023
04 Jul 2023 TM01 Termination of appointment of Oliver James Stuart Kenyon as a director on 4 July 2023
04 Jul 2023 TM01 Termination of appointment of Samuel James Higginson as a director on 4 July 2023
04 Jul 2023 TM01 Termination of appointment of Andrew Peter Haskins as a director on 4 July 2023
23 May 2023 RP04CS01 Second filing of Confirmation Statement dated 11 May 2023
11 May 2023 CS01 Confirmation statement made on 11 May 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 23/05/23
05 Dec 2022 SH01 Statement of capital following an allotment of shares on 2 November 2022
  • GBP 8,900
18 Aug 2022 AA Total exemption full accounts made up to 31 May 2022
16 Aug 2022 AD01 Registered office address changed from Unit 23, Clawthorpe Hall Business Centre Clawthorpe Burton in Kendal LA6 1NU England to 76 Church Street Lancaster LA1 1ET on 16 August 2022
11 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
10 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
23 Aug 2021 AD01 Registered office address changed from 76 Church Street Lancaster LA1 1ET England to Unit 23, Clawthorpe Hall Business Centre Clawthorpe Burton in Kendal LA6 1NU on 23 August 2021
11 May 2021 CS01 Confirmation statement made on 11 May 2021 with updates
07 Oct 2020 AP01 Appointment of Mrs Emma Jane Stanyon as a director on 17 July 2020
07 Oct 2020 AP01 Appointment of Mr Samuel James Higginson as a director on 17 July 2020