- Company Overview for HONCHO AGENCY LIMITED (01993918)
- Filing history for HONCHO AGENCY LIMITED (01993918)
- People for HONCHO AGENCY LIMITED (01993918)
- More for HONCHO AGENCY LIMITED (01993918)
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
|
|
04 Mar 2016 | CERTNM |
Company name changed virgo health pr LIMITED\certificate issued on 04/03/16
|
|
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
|
|
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
|
|
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
|
|
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 |