- Company Overview for HIRO WORLDWIDE LTD (12953990)
- Filing history for HIRO WORLDWIDE LTD (12953990)
- People for HIRO WORLDWIDE LTD (12953990)
- More for HIRO WORLDWIDE LTD (12953990)
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) |
---|---|---|---|
05 Dec 2024 | CERTNM |
Company name changed hux health LTD\certificate issued on 05/12/24
|
|
05 Nov 2024 | CS01 | Confirmation statement made on 11 October 2024 with updates | |
05 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 23 March 2023
|
|
05 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 13 February 2023
|
|
05 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 13 February 2023
|
|
23 Oct 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
02 May 2024 | PSC04 | Change of details for Mr Fadi Shuman as a person with significant control on 30 April 2024 | |
02 May 2024 | PSC07 | Cessation of Alistair John Hargreaves as a person with significant control on 30 April 2024 | |
02 May 2024 | TM01 | Termination of appointment of Alistair John Hargreaves as a director on 30 April 2024 | |
02 May 2024 | TM01 | Termination of appointment of Damien Byrne as a director on 30 April 2024 | |
27 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with no updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 14 October 2022 with updates | |
05 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 14 October 2021 with updates | |
05 Oct 2021 | AP01 | Appointment of Mr Damien Byrne as a director on 5 October 2021 | |
14 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 22 July 2021
|
|
12 Aug 2021 | SH02 | Sub-division of shares on 27 May 2021 | |
14 May 2021 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2021 | AD01 | Registered office address changed from 41a Montrose Avenue London NW6 6LE United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 12 February 2021 | |
11 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2020 | TM01 | Termination of appointment of Lee Rolston as a director on 27 October 2020 |