Advanced company searchLink opens in new window

I HENNIG & CO LIMITED

Company number 00646001

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)
07 Oct 2023 AA Accounts for a small company made up to 31 December 2022
12 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
04 Oct 2022 AA Accounts for a small company made up to 31 December 2021
10 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
23 Aug 2021 AA Accounts for a small company made up to 31 December 2020
10 May 2021 CH01 Director's details changed for Mr Grant John Frederick Stubbs on 1 May 2021
10 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
07 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
11 May 2020 CS01 Confirmation statement made on 9 May 2020 with updates
07 May 2020 TM01 Termination of appointment of Francis John Adrian Howard as a director on 6 May 2020
07 May 2020 TM01 Termination of appointment of Dani Sheldon Shein as a director on 6 May 2020
09 Jan 2020 MR04 Satisfaction of charge 1 in full
10 Oct 2019 AA Accounts for a small company made up to 31 December 2018
22 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
22 May 2019 CH01 Director's details changed for Mr Arie Sela on 21 October 2017
05 Oct 2018 AA Accounts for a small company made up to 31 December 2017
22 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
05 Oct 2017 AA Accounts for a small company made up to 31 December 2016
09 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
04 Jan 2017 AA Group of companies' accounts made up to 31 December 2015
07 Sep 2016 AD01 Registered office address changed from Unit 1 st Saviours Wharf 23 Mill Street London SE1 2BE England to 9 Pine Grove Bricket Wood St. Albans AL2 3st on 7 September 2016
23 Jun 2016 CH01 Director's details changed for Mr Grant John Frederick Stubbs on 23 June 2016
07 Jun 2016 AD01 Registered office address changed from C/O 4th Floor 27 - 29 Cursitor Street London EC4A 1LT to Unit 1 st Saviours Wharf 23 Mill Street London SE1 2BE on 7 June 2016
09 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 68,000
04 Jan 2016 AA Group of companies' accounts made up to 31 December 2014