- Company Overview for HUNSLET ORIGINAL LTD (09229767)
- Filing history for HUNSLET ORIGINAL LTD (09229767)
- People for HUNSLET ORIGINAL LTD (09229767)
- More for HUNSLET ORIGINAL LTD (09229767)
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) |
---|---|---|---|
16 Oct 2024 | CS01 | Confirmation statement made on 22 September 2024 with no updates | |
16 Apr 2024 | AA | Micro company accounts made up to 30 September 2023 | |
25 Sep 2023 | CS01 | Confirmation statement made on 22 September 2023 with updates | |
22 Mar 2023 | AA | Micro company accounts made up to 30 September 2022 | |
19 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
16 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
16 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 December 2022 | |
16 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 December 2022 | |
16 Dec 2022 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 16 December 2022 | |
19 Oct 2022 | CS01 | Confirmation statement made on 22 September 2022 with updates | |
10 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 22 September 2021 with updates | |
03 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
18 Mar 2021 | AD01 | Registered office address changed from 11 Orwell Road Liverpool L4 1RG United Kingdom to 191 Washington Street Bradford BD8 9QP on 18 March 2021 | |
18 Mar 2021 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 17 February 2021 | |
18 Mar 2021 | PSC07 | Cessation of Robert Do Nascimento as a person with significant control on 17 February 2021 | |
18 Mar 2021 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 17 February 2021 | |
18 Mar 2021 | TM01 | Termination of appointment of Robert Do Nascimento as a director on 17 February 2021 | |
27 Oct 2020 | CS01 | Confirmation statement made on 22 September 2020 with updates | |
09 Jun 2020 | AD01 | Registered office address changed from Flat 5, Canterbury House Royal Street London SE1 7LN United Kingdom to 11 Orwell Road Liverpool L4 1RG on 9 June 2020 | |
09 Jun 2020 | PSC01 | Notification of Robert Do Nascimento as a person with significant control on 26 May 2020 | |
09 Jun 2020 | PSC07 | Cessation of Christopher Mcvey as a person with significant control on 26 May 2020 | |
09 Jun 2020 | AP01 | Appointment of Mr Robert Do Nascimento as a director on 26 May 2020 | |
09 Jun 2020 | TM01 | Termination of appointment of Christopher Mcvey as a director on 26 May 2020 | |
20 May 2020 | AA | Micro company accounts made up to 30 September 2019 |