- Company Overview for HUMBER BIDCO LIMITED (13716727)
- Filing history for HUMBER BIDCO LIMITED (13716727)
- People for HUMBER BIDCO LIMITED (13716727)
- More for HUMBER BIDCO LIMITED (13716727)
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) |
---|---|---|---|
22 Jan 2025 | AD02 | Register inspection address has been changed from C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF United Kingdom to 40 Queen Street 1st Floor London EC4R 1DD | |
21 Jan 2025 | TM02 | Termination of appointment of Alter Domus (Uk) Limited as a secretary on 21 January 2025 | |
21 Jan 2025 | AP04 | Appointment of Avega Uk Secretary Limited as a secretary on 21 January 2025 | |
21 Jan 2025 | PSC05 | Change of details for Humber Topco Limited as a person with significant control on 21 January 2025 | |
21 Jan 2025 | AD01 | Registered office address changed from C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF United Kingdom to 40 Queen Street 1st Floor London EC4R 1DD on 21 January 2025 | |
14 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 27 December 2024
|
|
26 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 11 November 2024
|
|
14 Nov 2024 | CS01 | Confirmation statement made on 31 October 2024 with updates | |
13 Nov 2024 | CH01 | Director's details changed for Ms Sheeni Kapoor on 30 October 2024 | |
02 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 1 August 2024
|
|
09 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 4 July 2024
|
|
30 May 2024 | PSC05 | Change of details for Humber Topco Limited as a person with significant control on 20 May 2024 | |
30 May 2024 | AD01 | Registered office address changed from 4th Floor 15-17 Grosvenor Gardens London SW1W 0BD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 30 May 2024 | |
08 May 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
08 May 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
08 May 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
08 May 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
02 May 2024 | SH01 |
Statement of capital following an allotment of shares on 30 April 2024
|
|
29 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 27 February 2024
|
|
15 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 15 December 2023
|
|
11 Dec 2023 | AD01 | Registered office address changed from Michelin House 81 Fulham Road London SW3 6rd United Kingdom to 4th Floor 15-17 Grosvenor Gardens London SW1W 0BD on 11 December 2023 | |
11 Dec 2023 | PSC05 | Change of details for Humber Topco Limited as a person with significant control on 7 December 2023 | |
15 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with updates | |
04 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 3 October 2023
|
|
28 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 26 July 2023
|