Advanced company searchLink opens in new window

HUK 76 LIMITED

Company number 10562134

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)
09 Jan 2024 CS01 Confirmation statement made on 31 October 2023 with no updates
31 Mar 2023 AA Full accounts made up to 31 December 2022
20 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
20 Jun 2022 TM02 Termination of appointment of Inca Lockhart-Ross as a secretary on 20 June 2022
20 May 2022 AA Full accounts made up to 1 January 2022
23 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with updates
05 Aug 2021 SH01 Statement of capital following an allotment of shares on 15 July 2021
  • GBP 2
11 Jun 2021 AA Accounts for a small company made up to 2 January 2021
01 Mar 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
29 Jan 2021 AD01 Registered office address changed from 80 New Bond Street London W1S 1SB England to 84 Grosvenor Street London W1K 3JZ on 29 January 2021
28 Jan 2021 AA Accounts for a small company made up to 28 December 2019
29 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
01 Oct 2019 AA Accounts for a small company made up to 29 December 2018
01 Feb 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
21 Sep 2018 AA Accounts for a small company made up to 30 December 2017
30 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with updates
30 Jan 2018 PSC02 Notification of Hilco Capital Limited as a person with significant control on 23 February 2017
30 Jan 2018 PSC07 Cessation of 1846 Nominees Limited as a person with significant control on 23 February 2017
19 Oct 2017 AD01 Registered office address changed from 7 River Court Brighouse Business Village, Brighouse Road Middlesbrough TS2 1RT England to 80 New Bond Street London W1S 1SB on 19 October 2017
03 Apr 2017 MR01 Registration of charge 105621340001, created on 24 March 2017
23 Mar 2017 AP01 Appointment of Mr Christopher William Emmott as a director on 23 March 2017
02 Mar 2017 AD01 Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom to 7 River Court Brighouse Business Village, Brighouse Road Middlesbrough TS2 1RT on 2 March 2017
01 Mar 2017 AA01 Current accounting period shortened from 31 January 2018 to 31 December 2017
01 Mar 2017 AP03 Appointment of Miss Inca Lockhart-Ross as a secretary on 1 March 2017
01 Mar 2017 TM01 Termination of appointment of Robert James Lee as a director on 1 March 2017