- Company Overview for HUCKNALL LIMITED (10124448)
- Filing history for HUCKNALL LIMITED (10124448)
- People for HUCKNALL LIMITED (10124448)
- Charges for HUCKNALL LIMITED (10124448)
- More for HUCKNALL LIMITED (10124448)
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
|
|
19 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
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 |