Advanced company searchLink opens in new window

HNMX HOLDINGS LIMITED

Company number 06309138

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)
11 Jul 2024 CS01 Confirmation statement made on 11 July 2024 with no updates
19 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
11 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
21 Feb 2023 AD01 Registered office address changed from Bugatti House 1-2 Bugatti Industrial Park Norham Road North Shields Tyne and Wear NE29 7HA to 246 Park View Whitley Bay Tyne and Wear NE26 3QX on 21 February 2023
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
19 Aug 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
17 Aug 2022 PSC04 Change of details for Sydney Snowball as a person with significant control on 12 July 2021
17 Aug 2022 PSC04 Change of details for Gwenyth Lillian Snowball as a person with significant control on 12 July 2021
13 May 2022 ANNOTATION Rectified the form AP01 was removed from the public register on 01/08/2022 as it was done without the authority of the company and it was forged
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
02 Aug 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
07 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
13 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
15 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
27 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
13 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
17 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with updates
27 Apr 2017 CH01 Director's details changed for Sydney Snowball on 1 April 2017
10 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Aug 2016 CS01 Confirmation statement made on 11 July 2016 with updates
08 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 85
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013