- Company Overview for HUDCREATIONS LTD (14425579)
- Filing history for HUDCREATIONS LTD (14425579)
- People for HUDCREATIONS LTD (14425579)
- More for HUDCREATIONS LTD (14425579)
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
|
|
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
|