Advanced company searchLink opens in new window

HMD GROUP LIMITED

Company number 01909638

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)
10 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
13 Nov 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 50,000

Statement of capital on 2014-11-13
  • GBP 50,000
03 Apr 2014 AD01 Registered office address changed from Bkb York House Empire Way,Wembley Middlesex Ha9 Oql on 3 April 2014
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
22 Nov 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 50,000
22 Nov 2013 CH01 Director's details changed for Cheslyn Andrew Harding on 30 October 2013
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
23 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
27 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
24 Oct 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
22 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
07 Dec 2010 SH08 Change of share class name or designation
02 Dec 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
25 Oct 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
25 Oct 2010 CH01 Director's details changed for Cheslyn Andrew Harding on 12 October 2010
24 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
17 Feb 2010 TM01 Termination of appointment of Stuart Cuss as a director
12 Nov 2009 AR01 Annual return made up to 12 October 2009 with full list of shareholders
12 Nov 2009 CH01 Director's details changed for Mr Stuart Cuss on 9 October 2009
12 Nov 2009 CH01 Director's details changed for Cheslyn Andrew Harding on 9 October 2009
12 Nov 2009 CH01 Director's details changed for John Payne on 9 October 2009
12 Nov 2009 CH01 Director's details changed for Alan Payne on 9 October 2009
12 Nov 2009 CH01 Director's details changed for Jeffery Bell on 9 October 2009
16 Mar 2009 AA Full accounts made up to 31 May 2008
04 Nov 2008 363a Return made up to 12/10/08; full list of members