Advanced company searchLink opens in new window

HEMMINGWAY 06 LTD.

Company number 06291361

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)
31 Jan 2025 CERTNM Company name changed hemmingway-uk LTD.\certificate issued on 31/01/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-01-31
27 Dec 2024 AA Micro company accounts made up to 31 December 2023
09 Apr 2024 AP01 Appointment of Ms Anna-Marie Rowe as a director on 31 March 2024
22 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
07 Sep 2023 CERTNM Company name changed hemmingway 05 LTD.\certificate issued on 07/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-07
13 Aug 2023 DS02 Withdraw the company strike off application
01 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2023 DS01 Application to strike the company off the register
24 Jul 2023 AA Micro company accounts made up to 31 December 2022
14 Jul 2023 AD01 Registered office address changed from 17 Middle Street Worcester WR1 1NQ England to Power Team Accountants the Limes Bayshill Road Cheltenham GL50 3AW on 14 July 2023
26 Apr 2023 AD01 Registered office address changed from 2a-2B Great Norwood Street Cheltenham GL50 2AN England to 17 Middle Street Worcester WR1 1NQ on 26 April 2023
20 Apr 2023 AD01 Registered office address changed from De Montfort House 14a High Street Evesham WR11 4HJ England to 2a-2B Great Norwood Street Cheltenham GL50 2AN on 20 April 2023
02 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with updates
02 Feb 2023 PSC01 Notification of Daniel James Hemmingway as a person with significant control on 1 February 2023
02 Feb 2023 PSC07 Cessation of Andrew Hemmingway as a person with significant control on 1 February 2023
02 Feb 2023 TM01 Termination of appointment of Andrew Hemmingway as a director on 1 February 2023
02 Feb 2023 TM02 Termination of appointment of Andrew Hemmingway as a secretary on 1 February 2023
02 Feb 2023 AP01 Appointment of Mr Daniel James Hemmingway as a director on 1 February 2023
16 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with updates
16 Dec 2022 TM01 Termination of appointment of Daniel James Hemmingway as a director on 15 December 2022
31 Oct 2022 CERTNM Company name changed hemmingway group LTD.\certificate issued on 31/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-31
31 Oct 2022 TM01 Termination of appointment of Andrew John Robinson as a director on 31 October 2022
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
12 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with updates
06 Sep 2022 CERTNM Company name changed hemmingway family office LTD.\certificate issued on 06/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-05