-
HUSH HOMEWEAR LIMITED - Maritime House Old Town, Clapham, London, SW4 0JW, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04791362
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Maritime House Old Town
- Clapham
- London
- SW4 0JW
- England Maritime House Old Town, Clapham, London, SW4 0JW, England UK
Management
- Geschäftsführung
- WATKINS, Amanda Jane
- YOUNGMAN, Rupert John Pendoggett
- DAVIS, Donald Fuller
- MILES, Sarah Elizabeth
- Prokuristen
- WATKINS, Amanda Jane
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 08.06.2003
- Alter der Firma 2003-06-08 20 Jahre
- SIC/NACE
- 47910
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Bloom Bidco Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2023-12-31
- Letzte Einreichung: 2022-03-26
- lezte Bilanzhinterlegung
- 2012-06-08
- Jahresmeldung
- Fälligkeit: 2024-06-22
- Letzte Einreichung: 2023-06-08
-
HUSH HOMEWEAR LIMITED Firmenbeschreibung
- HUSH HOMEWEAR LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04791362. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 08.06.2003 registriert. Das Unternehmen ist mit dem SIC/NACE Code "47910" registriert. Das Unternehmen hat 4 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 08.06.2012.Die Firma kann schriftlich über Maritime House Old Town erreicht werden.
Jetzt sichern HUSH HOMEWEAR LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Hush Homewear Limited - Maritime House Old Town, Clapham, London, SW4 0JW, Grossbritannien
- 2003-06-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu HUSH HOMEWEAR LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-06-13) - CS01
-
termination-director-company-with-name-termination-date (2023-02-08) - TM01
-
appoint-person-director-company-with-name-date (2023-02-08) - AP01
keyboard_arrow_right 2022
-
change-person-director-company-with-change-date (2022-04-13) - CH01
-
confirmation-statement-with-no-updates (2022-06-16) - CS01
-
termination-director-company-with-name-termination-date (2022-07-19) - TM01
-
accounts-with-accounts-type-full (2022-10-14) - AA
-
termination-director-company-with-name-termination-date (2022-10-20) - TM01
-
appoint-person-director-company-with-name-date (2022-10-20) - AP01
keyboard_arrow_right 2021
-
capital-alter-shares-subdivision (2021-01-14) - SH02
-
capital-variation-of-rights-attached-to-shares (2021-01-14) - SH10
-
accounts-with-accounts-type-full (2021-12-20) - AA
-
capital-name-of-class-of-shares (2021-01-14) - SH08
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-19) - AD01
-
resolution (2021-01-21) - RESOLUTIONS
-
confirmation-statement-with-updates (2021-06-08) - CS01
keyboard_arrow_right 2020
-
resolution (2020-05-05) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2020-02-20) - PSC07
-
notification-of-a-person-with-significant-control (2020-02-20) - PSC01
-
change-to-a-person-with-significant-control (2020-02-21) - PSC04
-
memorandum-articles (2020-04-30) - MA
-
appoint-person-director-company-with-name-date (2020-04-23) - AP01
-
notification-of-a-person-with-significant-control (2020-04-16) - PSC02
-
cessation-of-a-person-with-significant-control (2020-04-16) - PSC07
-
mortgage-satisfy-charge-full (2020-03-06) - MR04
-
change-to-a-person-with-significant-control (2020-12-22) - PSC05
-
accounts-with-accounts-type-full (2020-10-29) - AA
-
confirmation-statement-with-updates (2020-06-08) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-12-04) - AA
-
confirmation-statement-with-updates (2019-06-18) - CS01
-
accounts-with-accounts-type-full (2019-01-04) - AA
keyboard_arrow_right 2018
-
resolution (2018-07-11) - RESOLUTIONS
-
confirmation-statement-with-updates (2018-06-21) - CS01
-
capital-allotment-shares (2018-07-12) - SH01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-unaudited-abridged (2017-12-19) - AA
-
confirmation-statement-with-updates (2017-06-19) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-27) - MR01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-05) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-22) - AA
-
mortgage-satisfy-charge-full (2015-10-09) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-30) - AR01
-
resolution (2015-05-14) - RESOLUTIONS
-
capital-allotment-shares (2015-03-30) - SH01
-
appoint-person-director-company-with-name-date (2015-03-16) - AP01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-12-29) - AA
-
change-registered-office-address-company-with-date-old-address (2014-07-07) - AD01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-12-30) - AA
-
accounts-with-accounts-type-total-exemption-small (2013-01-02) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-26) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-08-23) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-01-25) - AA
-
change-person-director-company-with-change-date (2010-06-15) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-10-28) - AA
keyboard_arrow_right 2009
-
legacy (2009-07-06) - 363a
keyboard_arrow_right 2008
-
legacy (2008-07-08) - 363a
-
legacy (2008-03-26) - 395
-
accounts-with-accounts-type-total-exemption-small (2008-12-03) - AA
keyboard_arrow_right 2007
-
legacy (2007-07-10) - 288c
-
legacy (2007-07-10) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-12-29) - AA
keyboard_arrow_right 2006
-
legacy (2006-07-04) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-10-25) - AA
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-01-12) - AA
-
legacy (2005-07-05) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-12-19) - AA
keyboard_arrow_right 2004
-
legacy (2004-07-26) - 363s
-
legacy (2004-06-28) - 287
keyboard_arrow_right 2003
-
legacy (2003-08-11) - 225
-
legacy (2003-07-25) - 395
-
legacy (2003-06-13) - 288a
-
legacy (2003-06-13) - 288b
-
legacy (2003-06-13) - 287
-
legacy (2003-08-11) - 287
-
incorporation-company (2003-06-08) - NEWINC