Advanced company searchLink opens in new window

HUMBLE FOODS LTD

Company number 12429764

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)
09 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
29 Aug 2024 CH01 Director's details changed for Mr James Macaulay Robinson on 29 August 2024
29 Aug 2024 CH01 Director's details changed for Mrs Amelia Alexandra Leeming on 29 August 2024
29 Aug 2024 AD01 Registered office address changed from C/O Addition Finance, the Office Group 1 Lyric Square London W6 0NB England to 1 Vincent Square London SW1P 2PN on 29 August 2024
26 Apr 2024 AP01 Appointment of Mr James Macaulay Robinson as a director on 25 April 2024
29 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with updates
28 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
22 Jul 2023 CH01 Director's details changed for Miss Amelia Alexandra Christie-Miller on 13 May 2023
22 Jul 2023 PSC04 Change of details for Miss Amelia Alexandra Christie-Miller as a person with significant control on 13 May 2023
23 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with updates
21 Dec 2022 AA01 Current accounting period shortened from 31 January 2023 to 31 December 2022
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
30 Jun 2022 MA Memorandum and Articles of Association
30 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 May 2022 AD01 Registered office address changed from The Office Group 1 Lyric Square London W6 0NB England to C/O Addition Finance, the Office Group 1 Lyric Square London W6 0NB on 24 May 2022
24 May 2022 AD01 Registered office address changed from C/O Addition Financial Limited the Boathouse, Embankment London SW15 1LB United Kingdom to The Office Group 1 Lyric Square London W6 0NB on 24 May 2022
05 May 2022 SH01 Statement of capital following an allotment of shares on 4 May 2022
  • GBP 1.3685
20 Apr 2022 SH01 Statement of capital following an allotment of shares on 20 April 2022
  • GBP 1.2638
30 Mar 2022 SH01 Statement of capital following an allotment of shares on 28 March 2022
  • GBP 1.167
28 Mar 2022 AD01 Registered office address changed from Timsons Engineering Building Afp Timsons Engineering Building, Bath Rd, Kettering Kettering United Kingdom NN16 8NQ England to C/O Addition Financial Limited the Boathouse, Embankment London SW15 1LB on 28 March 2022
23 Mar 2022 MA Memorandum and Articles of Association
23 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Mar 2022 AP01 Appointment of Mr Edward Whelpton as a director on 17 March 2022
07 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with updates
02 Feb 2022 SH01 Statement of capital following an allotment of shares on 29 August 2021
  • GBP 1.0153