Advanced company searchLink opens in new window

HUK 77 LIMITED

Company number 10638938

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)
27 Mar 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
31 Mar 2023 AA Full accounts made up to 31 December 2022
10 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
20 Jun 2022 TM02 Termination of appointment of Inca Lockhart-Ross as a secretary on 20 June 2022
20 Apr 2022 AA Full accounts made up to 1 January 2022
29 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
08 Jun 2021 AA Accounts for a small company made up to 2 January 2021
07 May 2021 MR04 Satisfaction of charge 106389380003 in full
21 Apr 2021 CS01 Confirmation statement made on 23 February 2021 with 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
27 Jan 2021 AA Accounts for a small company made up to 28 December 2019
02 Mar 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
11 Oct 2019 AA Accounts for a small company made up to 29 December 2018
05 Aug 2019 MR04 Satisfaction of charge 106389380002 in full
16 Apr 2019 MR01 Registration of charge 106389380003, created on 1 April 2019
07 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
05 Oct 2018 AA Accounts for a small company made up to 31 December 2017
16 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with updates
16 Mar 2018 PSC02 Notification of Huk 79 Limited as a person with significant control on 23 March 2017
16 Mar 2018 PSC07 Cessation of 1846 Nominees Limited as a person with significant control on 23 March 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
19 Apr 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement. Sub div 24/03/2017
13 Apr 2017 MR01 Registration of charge 106389380002, created on 10 April 2017
29 Mar 2017 MR01 Registration of charge 106389380001, created on 24 March 2017
23 Mar 2017 AP01 Appointment of Mr Colin Robinson as a director on 23 March 2017