Advanced company searchLink opens in new window

THE H'MM FOUNDATION LIMITED

Company number 07272945

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 Apr 2024 TM01 Termination of appointment of Richard Kenneth Cuan O'shea as a director on 10 April 2024
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
05 Feb 2024 AD01 Registered office address changed from Third Floor Clarence House Clarence Place Newport Gwent NP19 7AA Wales to C/O Bevan Buckland Llp Ground Floor, Cardigan House Swansea SA7 9LA on 5 February 2024
07 Jun 2023 AD01 Registered office address changed from C/O Bevan Buckland Llp Ground Floor Cardigan House Castle Court Swansea Enterprise Park Swansea SA7 9LA Wales to Third Floor Clarence House Clarence Place Newport Gwent NP19 7AA on 7 June 2023
05 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
13 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
06 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
25 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
07 Sep 2021 CH01 Director's details changed for Mr Ali Kamil Anwar on 1 September 2021
07 Sep 2021 PSC04 Change of details for Mr Ali Kamil Anwar as a person with significant control on 1 September 2021
07 Sep 2021 AD01 Registered office address changed from C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY Wales to C/O Bevan Buckland Llp Ground Floor Cardigan House Castle Court Swansea Enterprise Park Swansea SA7 9LA on 7 September 2021
28 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
03 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
17 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
17 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
01 Jul 2019 CH01 Director's details changed for Mr Richard Kenneth Cuan O'shea on 6 June 2019
05 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
05 Jun 2019 PSC04 Change of details for Mr Ali Kamil Anwar as a person with significant control on 4 April 2019
05 Jun 2019 CH01 Director's details changed for Mr Ali Kamil Anwar on 4 April 2019
05 Jun 2019 AD01 Registered office address changed from C/O Bevan & Buckland Langdon House Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY to C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY on 5 June 2019
25 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
05 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
10 Jul 2017 CS01 Confirmation statement made on 3 June 2017 with no updates
10 Jul 2017 PSC01 Notification of Ali Kamil Anwar as a person with significant control on 6 April 2016