Advanced company searchLink opens in new window

HENRIIKKA LIMITED

Company number 08949512

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)
16 Apr 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
30 Dec 2023 AA Micro company accounts made up to 31 March 2023
06 May 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
14 Feb 2023 AA Micro company accounts made up to 31 March 2022
08 Apr 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
05 Jan 2022 AA Micro company accounts made up to 31 March 2021
18 May 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
13 May 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
30 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with updates
03 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
20 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates
19 Apr 2017 AD01 Registered office address changed from 29 Braidley Road Bournemouth BH2 6JX to 33B Carbery Avenue Bournemouth BH6 3LN on 19 April 2017
19 Apr 2017 TM01 Termination of appointment of Quentin John Griffiths as a director on 12 April 2017
22 Feb 2017 AA Accounts for a dormant company made up to 31 March 2016
03 May 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP .999999
20 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
16 Sep 2015 CERTNM Company name changed urbool LIMITED\certificate issued on 16/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-15
06 May 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
20 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted