- Company Overview for HDM WORLDWIDE LTD (11112020)
- Filing history for HDM WORLDWIDE LTD (11112020)
- People for HDM WORLDWIDE LTD (11112020)
- More for HDM WORLDWIDE LTD (11112020)
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) |
---|---|---|---|
29 Aug 2024 | MA | Memorandum and Articles of Association | |
26 Aug 2024 | CS01 | Confirmation statement made on 26 August 2024 with updates | |
31 May 2024 | RESOLUTIONS |
Resolutions
|
|
09 May 2024 | SH01 |
Statement of capital following an allotment of shares on 29 April 2024
|
|
23 Apr 2024 | TM01 | Termination of appointment of John Von Berenberg-Consbruch as a director on 23 April 2024 | |
05 Mar 2024 | MA | Memorandum and Articles of Association | |
06 Feb 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
30 Jan 2024 | CS01 | Confirmation statement made on 30 January 2024 with updates | |
19 Jan 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 13 December 2023
|
|
19 Jan 2024 | MA | Memorandum and Articles of Association | |
10 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 13 December 2023
|
|
10 Jan 2024 | AP01 | Appointment of Mr Donald Peter Scott Macfarlane as a director on 28 December 2023 | |
10 Jan 2024 | AP01 | Appointment of Mr John Von Berenberg-Consbruch as a director on 28 December 2023 | |
17 Nov 2023 | PSC01 | Notification of Daniel James Rogers as a person with significant control on 30 October 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 30 October 2023 with updates | |
30 Oct 2023 | PSC07 | Cessation of Hannah Rogers as a person with significant control on 30 October 2023 | |
04 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
24 Feb 2023 | PSC01 | Notification of Hannah Rogers as a person with significant control on 1 August 2022 | |
24 Feb 2023 | PSC07 | Cessation of Daniel James Rogers as a person with significant control on 1 August 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with updates | |
26 Sep 2022 | AD01 | Registered office address changed from 40 Church Road North Ferriby HU14 3BU England to Unit 3 Carmel Park, Saltmarsh Court Hull HU4 7DZ on 26 September 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
13 Jan 2022 | AA | Micro company accounts made up to 31 August 2021 | |
08 Mar 2021 | AD01 | Registered office address changed from 47 Westbourne Grove Hessle HU13 0QG England to 40 Church Road North Ferriby HU14 3BU on 8 March 2021 | |
14 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with no updates |