Advanced company searchLink opens in new window

HANCOCKS MIDCO LIMITED

Company number 08266800

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)
05 Aug 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Exemption from audit for the financial year ending 31 december 2023 24/07/2024
02 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
08 Mar 2024 PSC05 Change of details for Innovative Bites Limited as a person with significant control on 6 March 2024
06 Mar 2024 PSC05 Change of details for Innovative Bites Limited as a person with significant control on 6 March 2024
06 Mar 2024 AD01 Registered office address changed from C/O Sculptor Capital Management Europe Limited, Pa 116 Park Street London W1K 6AF United Kingdom to C/O Sculptor Capital Management Europe Limited Park House, 116 Park Street London W1K 6AF on 6 March 2024
06 Mar 2024 AD01 Registered office address changed from Park House 116 Park Street London W1K 6AF United Kingdom to C/O Sculptor Capital Management Europe Limited, Pa 116 Park Street London W1K 6AF on 6 March 2024
12 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with updates
28 Nov 2023 PSC05 Change of details for Innovative Bites Limited as a person with significant control on 28 November 2023
28 Nov 2023 AD01 Registered office address changed from 40 Argyll Street London W1F 7EB England to Park House 116 Park Street London W1K 6AF on 28 November 2023
13 Nov 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
27 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
27 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
27 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
27 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
22 Jun 2023 TM01 Termination of appointment of Wayne Beedle as a director on 14 June 2023
22 Jun 2023 TM01 Termination of appointment of Stephen Edward Foster as a director on 14 June 2023
22 Jun 2023 AP01 Appointment of Mr Dylan Szymanski as a director on 14 June 2023
15 Jun 2023 MR04 Satisfaction of charge 082668000003 in full
15 Jun 2023 MR04 Satisfaction of charge 082668000004 in full
15 Jun 2023 MR04 Satisfaction of charge 082668000005 in full
15 Jun 2023 MR04 Satisfaction of charge 082668000006 in full
13 Jun 2023 MR04 Satisfaction of charge 1 in full
13 Jun 2023 MR04 Satisfaction of charge 082668000002 in full
06 Jun 2023 AD01 Registered office address changed from 25 Jubilee Drive Loughborough Leicestershire LE11 5TX to 40 Argyll Street London W1F 7EB on 6 June 2023
06 Jun 2023 PSC05 Change of details for Innovative Bites Limited as a person with significant control on 6 June 2023