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) |
---|---|---|---|
09 Aug 2022 | CS01 | Confirmation statement made on 9 June 2022 with updates | |
12 May 2022 | CERTNM |
Company name changed huddle capital LTD\certificate issued on 12/05/22
|
|
01 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2021 | AA | Micro company accounts made up to 31 December 2020 | |
08 Sep 2021 | AD01 | Registered office address changed from 10 Park Place Park Place Leeds LS1 2RU England to 10 Park Place Leeds LS1 2RU on 8 September 2021 | |
02 Sep 2021 | AD01 | Registered office address changed from 2 Princes Exchange Princes Square Leeds LS1 4HY England to 10 Park Place Park Place Leeds LS1 2RU on 2 September 2021 | |
04 Aug 2021 | CS01 | Confirmation statement made on 9 June 2021 with no updates | |
17 Jun 2021 | TM01 | Termination of appointment of Emily Rackham as a director on 1 June 2021 | |
14 Jun 2021 | AP01 | Appointment of Mrs Danielle Carter as a director on 1 June 2021 | |
14 Jun 2021 | TM01 | Termination of appointment of Norman John Kenvyn as a director on 1 June 2021 | |
06 Jan 2021 | AD01 | Registered office address changed from 2 Princes Exchange Regus C/O Huddle Capital Ltd Leeds LS1 4HY England to 2 Princes Exchange Princes Square Leeds LS1 4HY on 6 January 2021 | |
18 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
16 Sep 2020 | AP01 | Appointment of Mr Norman John Kenvyn as a director on 1 September 2020 | |
15 Jun 2020 | PSC02 | Notification of Huddle Capital Group Ltd as a person with significant control on 1 June 2020 | |
15 Jun 2020 | PSC07 | Cessation of Access Commercial Finance Ltd as a person with significant control on 1 June 2020 | |
15 Jun 2020 | AD01 | Registered office address changed from 4 Brewery Place Leeds LS10 1NE England to 2 Princes Exchange Regus C/O Huddle Capital Ltd Leeds LS1 4HY on 15 June 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with updates | |
31 Mar 2020 | TM01 | Termination of appointment of Nicholas Robert King as a director on 31 March 2020 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with no updates | |
18 Jun 2019 | PSC02 | Notification of Access Commercial Finance Ltd as a person with significant control on 31 December 2018 | |
18 Jun 2019 | PSC07 | Cessation of Terry Steven Fisher as a person with significant control on 31 December 2018 | |
22 Mar 2019 | AA01 | Previous accounting period extended from 30 June 2018 to 31 December 2018 | |
12 Sep 2018 | AP01 | Appointment of Miss Emily Rackham as a director on 20 July 2018 |