- Company Overview for HEMINGWAY ASSICIATES LIMITED (15440388)
- Filing history for HEMINGWAY ASSICIATES LIMITED (15440388)
- People for HEMINGWAY ASSICIATES LIMITED (15440388)
- More for HEMINGWAY ASSICIATES LIMITED (15440388)
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) |
---|---|---|---|
21 May 2024 | PSC07 | Cessation of Saiful Chowdhury as a person with significant control on 20 May 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with updates | |
08 Apr 2024 | PSC01 | Notification of Saiful Chowdhury as a person with significant control on 8 April 2024 | |
08 Apr 2024 | AP01 | Appointment of Mr Saiful Chowdhury as a director on 8 April 2024 | |
08 Apr 2024 | PSC07 | Cessation of Ashfaq Ali as a person with significant control on 8 April 2024 | |
08 Apr 2024 | TM01 | Termination of appointment of Ashfaq Ali as a director on 8 April 2024 | |
26 Mar 2024 | CS01 | Confirmation statement made on 26 March 2024 with updates | |
26 Mar 2024 | AP01 | Appointment of Mr Ashfaq Ali as a director on 26 March 2024 | |
26 Mar 2024 | PSC01 | Notification of Ashfaq Ali as a person with significant control on 26 March 2024 | |
26 Mar 2024 | AD01 | Registered office address changed from , 9 Princes Square, Harrogate, HG1 1nd, England to 5 Trefelin Street Port Talbot SA13 1DQ on 26 March 2024 | |
25 Mar 2024 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 25 March 2024 | |
25 Mar 2024 | PSC07 | Cessation of Marc Anthony Feldman as a person with significant control on 25 March 2024 | |
24 Jan 2024 | NEWINC |
Incorporation
Statement of capital on 2024-01-24
|