- Company Overview for HEMINGWAY FINANCIAL LIMITED (10419598)
- Filing history for HEMINGWAY FINANCIAL LIMITED (10419598)
- People for HEMINGWAY FINANCIAL LIMITED (10419598)
- More for HEMINGWAY FINANCIAL LIMITED (10419598)
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) |
---|---|---|---|
18 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
23 Feb 2024 | CS01 | Confirmation statement made on 23 February 2024 with updates | |
03 Jan 2024 | PSC04 | Change of details for Mr Abraham Laurens Vis as a person with significant control on 10 October 2016 | |
02 Jan 2024 | PSC07 | Cessation of Abraham Laurens Vis as a person with significant control on 10 October 2016 | |
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
15 Dec 2023 | PSC04 | Change of details for Mr Abraham Laurens Vis as a person with significant control on 14 December 2023 | |
14 Dec 2023 | CH01 | Director's details changed for Mr Abraham Laurens Vis on 14 December 2023 | |
28 Apr 2023 | PSC04 | Change of details for Mr Abraham Laurens Vis as a person with significant control on 1 September 2022 | |
27 Apr 2023 | PSC04 | Change of details for Mr Abraham Laurens Vis as a person with significant control on 1 September 2022 | |
27 Apr 2023 | CH01 | Director's details changed for Mr Abraham Laurens Vis on 1 September 2022 | |
27 Apr 2023 | CH01 | Director's details changed for Mr Abraham Laurens Vis on 1 September 2022 | |
09 Mar 2023 | CS01 | Confirmation statement made on 23 February 2023 with updates | |
12 Dec 2022 | AP01 | Appointment of Mr Michael Christopher Meredith as a director on 12 December 2022 | |
13 Oct 2022 | AD01 | Registered office address changed from Pyle House 136/137 Pyle Street Newport Isle of Wight PO30 1JW England to East Quay Kite Hill Wootton Bridge Isle of Wight PO33 4LA on 13 October 2022 | |
21 Sep 2022 | CS01 | Confirmation statement made on 11 September 2022 with updates | |
26 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
26 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 1 March 2022
|
|
25 Apr 2022 | SH08 | Change of share class name or designation | |
13 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
05 Oct 2021 | AD01 | Registered office address changed from Hemingway Financial Ltd 78 York Street London W1H 1DP England to Pyle House 136/137 Pyle Street Newport Isle of Wight PO30 1JW on 5 October 2021 | |
24 Sep 2021 | PSC04 | Change of details for Mr Abraham Laurens Vis as a person with significant control on 29 May 2021 | |
23 Sep 2021 | CS01 | Confirmation statement made on 11 September 2021 with no updates | |
23 Sep 2021 | CH01 | Director's details changed for Mr Abraham Laurens Vis on 29 May 2021 | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 11 September 2020 with updates |