- Company Overview for HONOLULU INVESTMENTS LIMITED (09213081)
- Filing history for HONOLULU INVESTMENTS LIMITED (09213081)
- People for HONOLULU INVESTMENTS LIMITED (09213081)
- More for HONOLULU INVESTMENTS LIMITED (09213081)
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) |
---|---|---|---|
17 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
31 May 2024 | PSC01 | Notification of Brent Norman Wicks as a person with significant control on 31 May 2024 | |
31 May 2024 | PSC01 | Notification of Alexandra Helen Neal as a person with significant control on 31 May 2024 | |
31 May 2024 | PSC07 | Cessation of Claudia Shan as a person with significant control on 31 May 2024 | |
10 May 2024 | CS01 | Confirmation statement made on 29 April 2024 with no updates | |
27 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
11 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with updates | |
03 Nov 2022 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 21 Hyde Park Square London W2 2JR on 3 November 2022 | |
31 Oct 2022 | PSC04 | Change of details for Mr Andrea La Magra as a person with significant control on 22 July 2022 | |
31 Oct 2022 | PSC04 | Change of details for Ms Claudia Shan as a person with significant control on 22 July 2022 | |
31 Oct 2022 | PSC04 | Change of details for Ms Claire Judith Cooke as a person with significant control on 22 July 2022 | |
28 Oct 2022 | PSC01 | Notification of Claudia Shan as a person with significant control on 22 July 2022 | |
28 Oct 2022 | PSC01 | Notification of Claire Judith Cooke as a person with significant control on 22 July 2022 | |
28 Oct 2022 | PSC07 | Cessation of Mark Veale as a person with significant control on 22 July 2022 | |
28 Oct 2022 | PSC07 | Cessation of Ronald Charles Spencer as a person with significant control on 22 July 2022 | |
28 Oct 2022 | PSC01 | Notification of Andrea La Magra as a person with significant control on 22 July 2022 | |
28 Oct 2022 | PSC07 | Cessation of Vincent Nyawai as a person with significant control on 22 July 2022 | |
28 Oct 2022 | PSC07 | Cessation of Patrick Joseph Mccarrick as a person with significant control on 22 July 2022 | |
28 Oct 2022 | PSC07 | Cessation of Adrian Lindsay Jones as a person with significant control on 22 July 2022 | |
10 Oct 2022 | AD01 | Registered office address changed from 5 Great Portland Street London W1W 7LT England to 85 Great Portland Street London W1W 7LT on 10 October 2022 | |
10 Oct 2022 | AD01 | Registered office address changed from Ground Floor Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW United Kingdom to 5 Great Portland Street London W1W 7LT on 10 October 2022 | |
07 Oct 2022 | TM02 | Termination of appointment of Rmcs Company Secretaries Limited as a secretary on 31 August 2022 | |
07 Oct 2022 | TM01 | Termination of appointment of Paul Thomas Healey as a director on 31 August 2022 | |
07 Oct 2022 | AP01 | Appointment of Mr Andrea La Magra as a director on 31 August 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 29 April 2022 with no updates |