- Company Overview for I HENNIG & CO LIMITED (00646001)
- Filing history for I HENNIG & CO LIMITED (00646001)
- People for I HENNIG & CO LIMITED (00646001)
- Charges for I HENNIG & CO LIMITED (00646001)
- More for I HENNIG & CO LIMITED (00646001)
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
|
|
04 Jan 2016 | AA | Group of companies' accounts made up to 31 December 2014 |