Advanced company searchLink opens in new window

HUNJI 13 LTD

Company number 12305610

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)
31 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
29 Jul 2024 CS01 Confirmation statement made on 26 July 2024 with updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
26 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with updates
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Aug 2022 CERTNM Company name changed rapid response secure LTD\certificate issued on 05/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-05
27 Jul 2022 CS01 Confirmation statement made on 27 July 2022 with updates
17 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
17 Nov 2021 PSC01 Notification of Jarnail Singh Pabla as a person with significant control on 28 July 2020
17 Nov 2021 PSC04 Change of details for Mr Manmohan Singh Panesar as a person with significant control on 28 July 2020
19 Aug 2021 PSC04 Change of details for Mr Manmohan Singh Panesar as a person with significant control on 19 August 2021
19 Aug 2021 CH01 Director's details changed for Mr Manmohan Singh Panesar on 19 August 2021
19 Aug 2021 CH01 Director's details changed for Mr Jarnail Singh Pabla on 19 August 2021
19 Aug 2021 AD01 Registered office address changed from Import Building Ground Floor 2 Clove Crescent London E14 2BE United Kingdom to 2 Old George Court Main Road Chattenden Rochester ME3 8EF on 19 August 2021
06 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
12 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with updates
29 Jul 2020 AP01 Appointment of Mr Jarnail Singh Pabla as a director on 28 July 2020
28 Jul 2020 SH01 Statement of capital following an allotment of shares on 28 July 2020
  • GBP 200
30 Jan 2020 AA01 Current accounting period extended from 30 November 2020 to 31 March 2021
08 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-08
  • GBP 100