Advanced company searchLink opens in new window

HUDCREATIONS LTD

Company number 14425579

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)
06 Dec 2023 CERTNM Company name changed booboobaby.care LTD\certificate issued on 06/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-04
04 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with updates
04 Dec 2023 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 12 Greenbank Road Bradford West Yorkshire BD15 7RH on 4 December 2023
04 Dec 2023 PSC01 Notification of Aatiqa Bhatti as a person with significant control on 1 December 2023
04 Dec 2023 AP01 Appointment of Miss Aatiqa Bhatti as a director on 1 December 2023
04 Dec 2023 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 1 December 2023
04 Dec 2023 AP01 Appointment of Mr Farhad Khan as a director on 1 December 2023
04 Dec 2023 TM01 Termination of appointment of Nuala Thornton as a director on 1 December 2023
04 Dec 2023 PSC07 Cessation of Nuala Thornton as a person with significant control on 1 December 2023
16 Nov 2023 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 14 November 2023
16 Nov 2023 AP01 Appointment of Mrs Nuala Thornton as a director on 14 November 2023
16 Nov 2023 PSC01 Notification of Nuala Thornton as a person with significant control on 14 November 2023
16 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with updates
14 Nov 2023 PSC07 Cessation of Peter Valaitis as a person with significant control on 18 October 2023
14 Nov 2023 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 18 October 2023
14 Nov 2023 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 14 November 2023
20 Oct 2023 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 20 October 2023
18 Oct 2022 NEWINC Incorporation
Statement of capital on 2022-10-18
  • GBP 1