Advanced company searchLink opens in new window

HOONER'S LTD

Company number 12389277

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)
30 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
11 Sep 2024 AD01 Registered office address changed from 52 Gas Street Birmingham B1 2JT England to Lancia House 52 Gas Street Birmingham B1 2JT on 11 September 2024
07 Jun 2024 CS01 Confirmation statement made on 7 June 2024 with no updates
30 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
08 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 8 June 2023
29 Jun 2023 PSC07 Cessation of Manoj Chauhan as a person with significant control on 14 September 2022
29 Jun 2023 TM01 Termination of appointment of Manoj Chauhan as a director on 14 September 2022
29 Jun 2023 PSC01 Notification of Hitesh Chauhan as a person with significant control on 14 September 2022
29 Jun 2023 AP01 Appointment of Mr Hitesh Chauhan as a director on 14 September 2022
21 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 08/07/2023
29 Sep 2022 AA Unaudited abridged accounts made up to 31 January 2022
26 Jul 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
05 Oct 2021 AA Unaudited abridged accounts made up to 31 January 2021
28 Jul 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
08 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
05 Jun 2020 AD01 Registered office address changed from , 52 Gas Street, Birmingham, B1 2JT, England to 52 Gas Street Birmingham B1 2JT on 5 June 2020
05 Jun 2020 AD01 Registered office address changed from , 46 Holly Court High Kingsdown, Bristol, BS2 8DQ, England to 52 Gas Street Birmingham B1 2JT on 5 June 2020
05 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
05 Jun 2020 PSC01 Notification of Manoj Chauhan as a person with significant control on 15 January 2020
05 Jun 2020 TM01 Termination of appointment of Andrew Reed as a director on 15 January 2020
05 Jun 2020 TM01 Termination of appointment of Michael Grossi as a director on 15 January 2020
05 Jun 2020 AP01 Appointment of Mr Manoj Chauhan as a director on 15 January 2020
05 Jun 2020 PSC07 Cessation of Andrew Reed as a person with significant control on 15 January 2020
05 Jun 2020 PSC07 Cessation of Michael Grossi as a person with significant control on 15 January 2020
07 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-07
  • GBP 30