Advanced company searchLink opens in new window

HUDSON MORGAN WILLIAMS LIMITED

Company number 08470480

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)
01 Mar 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
26 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
08 Dec 2022 PSC04 Change of details for Mr Zafer Armutlu as a person with significant control on 6 October 2021
07 Dec 2022 PSC04 Change of details for Mr Mehmet Akbal as a person with significant control on 6 October 2021
05 Dec 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
04 May 2022 PSC04 Change of details for Mr Zafer Armutlu as a person with significant control on 6 October 2021
04 May 2022 PSC01 Notification of Mehmet Akbal as a person with significant control on 6 October 2021
04 May 2022 PSC01 Notification of Zafer Armutlu as a person with significant control on 25 March 2021
04 May 2022 PSC07 Cessation of Ismail Sik as a person with significant control on 25 March 2021
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with updates
06 Oct 2021 AP01 Appointment of Mr Mehmet Akbal as a director on 6 October 2021
21 Jul 2021 TM01 Termination of appointment of Ismail Sik as a director on 19 July 2021
21 Jul 2021 CS01 Confirmation statement made on 25 March 2021 with updates
19 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
17 Mar 2021 CS01 Confirmation statement made on 27 December 2020 with no updates
17 Mar 2021 AD01 Registered office address changed from 10 Genotin Terrace Enfield EN1 2AF England to The Grange 100 High Street London N14 6BN on 17 March 2021
03 Jan 2020 CS01 Confirmation statement made on 27 December 2019 with no updates
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Feb 2019 CS01 Confirmation statement made on 27 December 2018 with no updates
05 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
29 May 2018 TM01 Termination of appointment of Hawa Bibi Sheik as a director on 15 May 2018
21 Feb 2018 AD01 Registered office address changed from Juxon House, 2nd Floor 100 st. Paul's Churchyard London EC4M 8BU to 10 Genotin Terrace Enfield EN1 2AF on 21 February 2018