- 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) |
---|---|---|---|
05 Jul 2022 | CH01 | Director's details changed for Mr Guido Lucio Mitrani on 1 July 2022 | |
30 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 29 March 2022
|
|
21 Feb 2022 | PSC05 | Change of details for Humber Topco Limited as a person with significant control on 21 February 2022 | |
21 Feb 2022 | AD01 | Registered office address changed from Nova South, 9th Floor 160 Victoria Street London SW1E 5LB United Kingdom to Michelin House 81 Fulham Road London SW3 6rd on 21 February 2022 | |
15 Feb 2022 | MA | Memorandum and Articles of Association | |
14 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 13 December 2021
|
|
14 Jan 2022 | CH01 | Director's details changed for Ms Bice Di Gregorio on 12 January 2022 | |
10 Jan 2022 | SH02 | Sub-division of shares on 13 December 2021 | |
10 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2021 | SH14 |
Redenomination of shares. Statement of capital 13 December 2021
|
|
31 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2021 | SH02 | Consolidation of shares on 13 December 2021 | |
12 Nov 2021 | AD02 | Register inspection address has been changed to C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD | |
11 Nov 2021 | AA01 | Current accounting period extended from 30 November 2022 to 31 December 2022 | |
01 Nov 2021 | NEWINC |
Incorporation
Statement of capital on 2021-11-01
|