Advanced company searchLink opens in new window

HONOLULU INVESTMENTS LIMITED

Company number 09213081

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)
27 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
11 May 2023 CS01 Confirmation statement made on 29 April 2023 with updates
03 Nov 2022 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 21 Hyde Park Square London W2 2JR on 3 November 2022
31 Oct 2022 PSC04 Change of details for Mr Andrea La Magra as a person with significant control on 22 July 2022
31 Oct 2022 PSC04 Change of details for Ms Claudia Shan as a person with significant control on 22 July 2022
31 Oct 2022 PSC04 Change of details for Ms Claire Judith Cooke as a person with significant control on 22 July 2022
28 Oct 2022 PSC01 Notification of Claudia Shan as a person with significant control on 22 July 2022
28 Oct 2022 PSC01 Notification of Claire Judith Cooke as a person with significant control on 22 July 2022
28 Oct 2022 PSC07 Cessation of Mark Veale as a person with significant control on 22 July 2022
28 Oct 2022 PSC07 Cessation of Ronald Charles Spencer as a person with significant control on 22 July 2022
28 Oct 2022 PSC01 Notification of Andrea La Magra as a person with significant control on 22 July 2022
28 Oct 2022 PSC07 Cessation of Vincent Nyawai as a person with significant control on 22 July 2022
28 Oct 2022 PSC07 Cessation of Patrick Joseph Mccarrick as a person with significant control on 22 July 2022
28 Oct 2022 PSC07 Cessation of Adrian Lindsay Jones as a person with significant control on 22 July 2022
10 Oct 2022 AD01 Registered office address changed from 5 Great Portland Street London W1W 7LT England to 85 Great Portland Street London W1W 7LT on 10 October 2022
10 Oct 2022 AD01 Registered office address changed from Ground Floor Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW United Kingdom to 5 Great Portland Street London W1W 7LT on 10 October 2022
07 Oct 2022 TM02 Termination of appointment of Rmcs Company Secretaries Limited as a secretary on 31 August 2022
07 Oct 2022 TM01 Termination of appointment of Paul Thomas Healey as a director on 31 August 2022
07 Oct 2022 AP01 Appointment of Mr Andrea La Magra as a director on 31 August 2022
22 Jun 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
22 Jun 2022 PSC01 Notification of Patrick Joseph Mccarrick as a person with significant control on 14 May 2021
22 Jun 2022 PSC01 Notification of Vincent Nyawai as a person with significant control on 12 May 2022
22 Jun 2022 PSC01 Notification of Ronald Charles Spencer as a person with significant control on 14 May 2021
22 Jun 2022 PSC01 Notification of Mark Veale as a person with significant control on 22 November 2021
22 Jun 2022 PSC01 Notification of Adrian Lindsay Jones as a person with significant control on 23 May 2022