Advanced company searchLink opens in new window

HUMONGOUS BUSINESS LIMITED

Company number 12650404

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)
04 Nov 2024 PSC08 Notification of a person with significant control statement
28 Oct 2024 CS01 Confirmation statement made on 7 October 2024 with no updates
28 Oct 2024 PSC07 Cessation of Wellwood George Charles Maxwell as a person with significant control on 26 May 2022
09 May 2024 AD01 Registered office address changed from Co Thames Distillers Ltd Timbermill Way, Gauden Road London London SW4 6LY United Kingdom to The Distillery, 12 Ossory Road London SE1 5AN on 9 May 2024
09 May 2024 AA Micro company accounts made up to 30 June 2023
15 Nov 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
17 Apr 2023 AA Micro company accounts made up to 30 June 2022
07 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with updates
23 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
21 Mar 2022 AA Micro company accounts made up to 30 June 2021
14 Oct 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
13 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with updates
13 Aug 2020 PSC01 Notification of Wellwood George Charles Maxwell as a person with significant control on 11 August 2020
13 Aug 2020 AP01 Appointment of Mr Wellwood Maxwell as a director on 11 August 2020
13 Aug 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 11 August 2020
13 Aug 2020 AD01 Registered office address changed from 14 Coppicewood Court Balby DN4 8SF England to Co Thames Distillers Ltd Timbermill Way, Gauden Road London London SW4 6LY on 13 August 2020
13 Aug 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 11 August 2020
13 Aug 2020 AP03 Appointment of Mr Wellwood Maxwell as a secretary on 11 August 2020
13 Aug 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 11 August 2020
21 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with updates
21 Jul 2020 AD01 Registered office address changed from 14 Coppicewood Court Balby DN4 8SF England to 14 Coppicewood Court Balby DN4 8SF on 21 July 2020
21 Jul 2020 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 14 Coppicewood Court Balby DN4 8SF on 21 July 2020
08 Jun 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-06-08
  • GBP 1