- Company Overview for HOONER'S LTD (12389277)
- Filing history for HOONER'S LTD (12389277)
- People for HOONER'S LTD (12389277)
- More for HOONER'S LTD (12389277)
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
|
|
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
|