Advanced company searchLink opens in new window

HIRO WORLDWIDE LTD

Company number 12953990

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)
05 Dec 2024 CERTNM Company name changed hux health LTD\certificate issued on 05/12/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-11-01
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
  • GBP 157.2185
05 Nov 2024 SH01 Statement of capital following an allotment of shares on 13 February 2023
  • GBP 154.5123
05 Nov 2024 SH01 Statement of capital following an allotment of shares on 13 February 2023
  • GBP 147.6113
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
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • RES13 ‐ Subdivision of shares 27/05/2021
14 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Aug 2021 SH01 Statement of capital following an allotment of shares on 22 July 2021
  • GBP 121.3576
12 Aug 2021 SH02 Sub-division of shares on 27 May 2021
14 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-10
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-10
28 Oct 2020 TM01 Termination of appointment of Lee Rolston as a director on 27 October 2020