Advanced company searchLink opens in new window

HUMM GROUP LIMITED

Company number NI675430

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)
24 Dec 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Dec 2024 MA Memorandum and Articles of Association
14 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
14 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authority, ratification and confirmation of sole director's actions 27/02/2024
23 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
08 Jun 2023 TM01 Termination of appointment of Helene Herbinet as a director on 7 June 2023
10 May 2023 TM01 Termination of appointment of Timothy Ralph Turner as a director on 10 May 2023
18 Apr 2023 TM01 Termination of appointment of Stephen Kirkpatrick as a director on 11 April 2023
13 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
11 Jan 2023 PSC02 Notification of Humm Group Limited as a person with significant control on 10 January 2023
10 Jan 2023 PSC09 Withdrawal of a person with significant control statement on 10 January 2023
09 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
28 Oct 2022 AD01 Registered office address changed from 3rd Floor 2-4 Wellington Street Belfast BT1 6HT United Kingdom to C/O a&L Goodbody 42-46 Fountain Street Belfast BT1 5EF on 28 October 2022
19 Oct 2022 MA Memorandum and Articles of Association
19 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2022 RP04CS01 Second filing of Confirmation Statement dated 7 January 2022
17 May 2022 SH01 Statement of capital following an allotment of shares on 3 May 2021
  • GBP 2,233,100
28 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 was registered on 18/05/2022
24 Sep 2021 AP01 Appointment of Tim Turner as a director on 10 May 2021
23 Sep 2021 AP01 Appointment of Stephen Kirkpatrick as a director on 12 April 2021
23 Sep 2021 AP01 Appointment of Helene Herbinet as a director on 7 June 2021
15 Apr 2021 AA01 Current accounting period extended from 31 January 2022 to 30 June 2022
13 Apr 2021 AD01 Registered office address changed from Montgomery House Montgomery Street Belfast BT1 4NX United Kingdom to 3rd Floor 2-4 Wellington Street Belfast BT1 6HT on 13 April 2021
08 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-08
  • GBP 100