Advanced company searchLink opens in new window

HENNIK RESEARCH LIMITED

Company number 06412064

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)
19 Jan 2024 CS01 Confirmation statement made on 29 October 2023 with no updates
14 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
08 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2023 MA Memorandum and Articles of Association
01 Jun 2023 CC04 Statement of company's objects
25 May 2023 MR01 Registration of charge 064120640006, created on 25 May 2023
05 Jan 2023 CS01 Confirmation statement made on 29 October 2022 with no updates
15 Aug 2022 SH01 Statement of capital following an allotment of shares on 29 October 2007
  • GBP 100,000
27 Jul 2022 AR01 Annual return made up to 30 October 2015 with full list of shareholders
  • ANNOTATION Clarification this document replaces the AR01 registered on 14/03/2016 as it was not properly delivered.
24 Jun 2022 AP01 Appointment of Jonathan Lacey as a director on 7 June 2022
24 Jun 2022 CH01 Director's details changed for Miss Grace Gilling on 7 June 2022
24 Jun 2022 TM02 Termination of appointment of a secretary
23 Jun 2022 CH01 Director's details changed for Miss Grace Gilling on 7 June 2022
23 Jun 2022 PSC05 Change of details for Hennik Group Limited as a person with significant control on 7 June 2022
23 Jun 2022 TM01 Termination of appointment of Christopher Honeyman Brown as a director on 7 June 2022
23 Jun 2022 AP01 Appointment of Ms Alison Jane Jackson as a director on 7 June 2022
23 Jun 2022 AP01 Appointment of Mr Peter Ronald Luckham-Jones as a director on 7 June 2022
23 Jun 2022 AD01 Registered office address changed from , 6th Floor 9 Appold Street, London, EC2A 2AP, United Kingdom to Central House 1 Alwyne Road Wimbledon London SW19 7AB on 23 June 2022
23 Jun 2022 TM01 Termination of appointment of Nicholas Colin Hussey as a director on 7 June 2022
20 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 29 October 2016
06 Jun 2022 MR04 Satisfaction of charge 064120640005 in full
06 Jun 2022 MR04 Satisfaction of charge 4 in full
26 May 2022 AD01 Registered office address changed from , Devonshire House 60 Goswell Road, London, EC1M 7AD, United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 26 May 2022
26 May 2022 PSC05 Change of details for Hennik Group Limited as a person with significant control on 26 May 2022
18 May 2022 AA Total exemption full accounts made up to 31 December 2021