Advanced company searchLink opens in new window

HONCHO AGENCY LIMITED

Company number 01993918

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)
15 Jun 2016 AP01 Appointment of Mr John Hackney as a director on 15 June 2016
15 Jun 2016 AP01 Appointment of Mr John Michael Cahill as a director on 15 June 2016
15 Jun 2016 TM01 Termination of appointment of Warren Spencer Kay as a director on 15 June 2016
12 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
04 Mar 2016 CERTNM Company name changed virgo health pr LIMITED\certificate issued on 04/03/16
  • RES15 ‐ Change company name resolution on 2016-03-04
04 Mar 2016 CONNOT Change of name notice
02 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
16 May 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Nov 2014 TM01 Termination of appointment of William Harry Iii as a director on 5 November 2014
16 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
09 Apr 2014 AD03 Register(s) moved to registered inspection location
09 Apr 2014 AD02 Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England
21 Mar 2014 AD01 Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX United Kingdom on 21 March 2014
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
22 Jan 2013 AP01 Appointment of Warren Spencer Kay as a director
22 Jan 2013 AP01 Appointment of William Harry Iii as a director
22 Jan 2013 CERTNM Company name changed still - the studio LIMITED\certificate issued on 22/01/13
  • CONNOT ‐
17 Jan 2013 AD01 Registered office address changed from Unit 2 Southside Bredbury Park Industrial State Stockport Cheshire SK6 2SP on 17 January 2013
17 Jan 2013 TM01 Termination of appointment of Susan Little as a director
17 Jan 2013 TM02 Termination of appointment of Hannah Nicholson as a secretary
17 Jan 2013 TM01 Termination of appointment of Martin Jackson as a director
11 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
31 May 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders