Advanced company searchLink opens in new window

HUDSON FINTECH LIMITED

Company number 11914769

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)
04 Apr 2024 PSC04 Change of details for Mr Dietmar Nowatschek as a person with significant control on 7 November 2022
04 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
03 Apr 2024 CH01 Director's details changed for Mr Dietmar Nowatschek on 25 March 2024
03 Apr 2024 CH01 Director's details changed for Mr Troy Kenneth Peterson on 20 March 2024
03 Apr 2024 AD01 Registered office address changed from C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 3 April 2024
03 Apr 2024 PSC04 Change of details for Mr Troy Kenneth Peterson as a person with significant control on 20 March 2024
21 Mar 2024 AA Micro company accounts made up to 30 June 2023
11 Apr 2023 CH01 Director's details changed for Mr Troy Kenneth Peterson on 11 April 2023
11 Apr 2023 CH01 Director's details changed for Mr Dietmar Nowatschek on 11 April 2023
11 Apr 2023 PSC04 Change of details for Mr Dietmar Nowatschek as a person with significant control on 11 April 2023
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
23 Nov 2022 AD01 Registered office address changed from C/O Incisive Accounting Limited 52 Grosvenor Gardens London SW1W 0AU England to C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 23 November 2022
15 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with updates
15 Nov 2022 PSC07 Cessation of Tactic Hub Limited as a person with significant control on 7 November 2022
15 Nov 2022 PSC01 Notification of Dietmar Nowatschek as a person with significant control on 7 November 2022
14 Nov 2022 AA Micro company accounts made up to 30 June 2022
09 Nov 2022 TM01 Termination of appointment of Michael Dean Walliss as a director on 7 November 2022
02 Sep 2022 TM01 Termination of appointment of Martin Treloar Best as a director on 1 September 2022
08 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with updates
05 Apr 2022 AD01 Registered office address changed from C/O Incisive Accounting Unit 7 Fordwater Industrial Estate, Ford Road Chertsey Surrey KT16 8HG United Kingdom to C/O Incisive Accounting Limited 52 Grosvenor Gardens London SW1W 0AU on 5 April 2022
16 Mar 2022 AA Micro company accounts made up to 30 June 2021
24 Feb 2022 AP01 Appointment of Mr Martin Treloar Best as a director on 28 January 2022
11 Nov 2021 SH01 Statement of capital following an allotment of shares on 27 October 2021
  • GBP 315.8
17 May 2021 CS01 Confirmation statement made on 28 March 2021 with updates
11 May 2021 CH01 Director's details changed for Michael Dean Walliss on 1 April 2021