Advanced company searchLink opens in new window

HIUBREAKDOWNANDREPAIRS LTD

Company number 11648424

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)
25 Oct 2024 CS01 Confirmation statement made on 10 October 2024 with no updates
31 Jul 2024 AA Micro company accounts made up to 31 October 2023
21 Dec 2023 AD01 Registered office address changed from 14/2G Docklands Business Centre 10-16 Tiller Road London E14 8PX England to 14/2B Tiller Road London E14 8PX on 21 December 2023
11 Oct 2023 PSC04 Change of details for Mr Ange Joel Ouepohi as a person with significant control on 10 October 2023
10 Oct 2023 AP01 Appointment of Mr Ange Joel Ouepohi as a director on 10 October 2023
10 Oct 2023 PSC01 Notification of Ange Joel Ouepohi as a person with significant control on 10 October 2023
10 Oct 2023 PSC04 Change of details for Mr Zillur Uddin as a person with significant control on 10 October 2023
10 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with updates
18 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with updates
18 Jul 2023 PSC01 Notification of Zillur Uddin as a person with significant control on 28 March 2023
18 Jul 2023 PSC07 Cessation of Ange Joel Ouepohi as a person with significant control on 28 March 2023
18 May 2023 AA Total exemption full accounts made up to 31 October 2022
28 Mar 2023 AP01 Appointment of Mr Zillur Uddin as a director on 1 March 2023
28 Mar 2023 TM01 Termination of appointment of Ange Joel Ouepohi as a director on 1 March 2023
13 Feb 2023 AD01 Registered office address changed from Trinity Court West Street Sutton SM1 1SH England to 14/2G Docklands Business Centre 10-16 Tiller Road London E14 8PX on 13 February 2023
02 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with updates
14 Oct 2022 PSC04 Change of details for Mr Ange Joel Ouepohi as a person with significant control on 14 October 2022
14 Oct 2022 CH01 Director's details changed for Mr Ange Joel Ouepohi on 14 October 2022
31 Aug 2022 AA Micro company accounts made up to 31 October 2021
16 May 2022 PSC04 Change of details for Mr Ange Joel Ouepohi as a person with significant control on 16 May 2022
01 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
29 Oct 2021 AA Micro company accounts made up to 31 October 2020
29 Oct 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Trinity Court West Street Sutton SM1 1SH on 29 October 2021
09 Nov 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
21 Aug 2020 AA Total exemption full accounts made up to 31 October 2019