Advanced company searchLink opens in new window

HUCKNALL LIMITED

Company number 10124448

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)
21 Dec 2024 AA Total exemption full accounts made up to 21 March 2024
09 Jul 2024 CS01 Confirmation statement made on 6 July 2024 with no updates
11 Mar 2024 AA Total exemption full accounts made up to 21 March 2023
11 Dec 2023 AA01 Previous accounting period shortened from 22 March 2023 to 21 March 2023
17 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 22 March 2022
12 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 22 March 2022
21 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
04 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
19 Jul 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jul 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jul 2021 SH08 Change of share class name or designation
19 Jul 2021 MA Memorandum and Articles of Association
06 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with updates
23 Jun 2021 PSC07 Cessation of Dipak-Kumar Jayanand Patel as a person with significant control on 31 May 2020
23 Jun 2021 PSC02 Notification of Resso Group Limited as a person with significant control on 31 May 2020
09 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with updates
09 Apr 2021 CH01 Director's details changed for Mr Dipak Jayanand Patel on 9 April 2021
09 Apr 2021 PSC04 Change of details for Mr Dipak Jayanand Patel as a person with significant control on 9 April 2021
21 Dec 2020 AA Total exemption full accounts made up to 24 March 2020
15 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 26 March 2019
25 Jun 2019 AD01 Registered office address changed from 5th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 25 June 2019
10 Jun 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
05 Mar 2019 AD01 Registered office address changed from 24 Glebe Farm Close Collingtree Northampton NN4 0NR United Kingdom to 5th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 5 March 2019