Advanced company searchLink opens in new window

HEMMA RETAIL UK LIMITED

Company number 07673642

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 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
08 Jun 2018 AD02 Register inspection address has been changed from C/O Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA England to C/O Tulloch & Co 4 Hill Street London W1J 5NE
07 Jun 2018 AD04 Register(s) moved to registered office address 4 Hill Street London W1J 5NE
07 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-05
06 Jun 2018 AP01 Appointment of Rebecca David as a director on 6 June 2018
06 Jun 2018 AP01 Appointment of Margarita Maksimenkova as a director on 6 June 2018
06 Jun 2018 AD01 Registered office address changed from 203-206 Piccadilly London W1J 9HD to 4 Hill Street London W1J 5NE on 6 June 2018
05 Jun 2018 MR04 Satisfaction of charge 076736420002 in full
05 Jun 2018 MR04 Satisfaction of charge 076736420003 in full
05 Jun 2018 MR04 Satisfaction of charge 076736420005 in full
15 May 2018 TM01 Termination of appointment of Alexander Leonidovich Mamut as a director on 25 April 2018
10 May 2018 TM01 Termination of appointment of Achilles James Daunt as a director on 25 April 2018
10 May 2018 TM02 Termination of appointment of Alison Campbell as a secretary on 25 April 2018
04 May 2018 AP03 Appointment of Mr Alastair Robert Clifford Tulloch as a secretary on 27 April 2018
03 May 2018 TM01 Termination of appointment of Achilles James Daunt as a director on 25 April 2018
03 May 2018 TM02 Termination of appointment of Alison Campbell as a secretary on 25 April 2018
05 Apr 2018 MR04 Satisfaction of charge 076736420004 in full
22 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jan 2018 AP03 Appointment of Alison Campbell as a secretary on 29 January 2018
29 Jan 2018 TM02 Termination of appointment of Richard Denley John Manning as a secretary on 29 January 2018
17 Jan 2018 AA Group of companies' accounts made up to 29 April 2017
15 Jan 2018 MR05 Part of the property or undertaking has been released from charge 076736420002
15 Jan 2018 MR05 Part of the property or undertaking has been released from charge 076736420003
28 Nov 2017 MR01 Registration of charge 076736420005, created on 17 November 2017