Advanced company searchLink opens in new window

HUMPHRY.DAVY LTD

Company number 09369745

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)
29 Mar 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
03 Jan 2024 AA Accounts for a dormant company made up to 31 December 2023
23 Aug 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
05 Jan 2023 AA Accounts for a dormant company made up to 31 December 2022
15 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with updates
12 Jul 2022 AD01 Registered office address changed from 291 Brighton Road South Croydon CR2 6EQ United Kingdom to Chase Business Centre 39-41 Chase Side London N14 5BP on 12 July 2022
01 Apr 2022 AA Accounts for a dormant company made up to 31 December 2021
24 Mar 2022 AD01 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 24 March 2022
02 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
22 Feb 2021 AA Accounts for a dormant company made up to 31 December 2020
09 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with updates
20 Jan 2020 AA Accounts for a dormant company made up to 31 December 2019
09 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
09 Jul 2019 AP04 Appointment of Uk Jiecheng Business Limited as a secretary on 8 July 2019
09 Jul 2019 AD01 Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP England to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 9 July 2019
03 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
17 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2018 CS01 Confirmation statement made on 15 August 2018 with updates
15 Nov 2018 AD01 Registered office address changed from 419, Harborne Road Edgbaston Birmingham B15 3LB United Kingdom to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 15 November 2018
06 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2018 AA Accounts for a dormant company made up to 31 December 2017
17 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with updates
04 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
23 Dec 2016 CS01 Confirmation statement made on 23 December 2016 with updates
23 Dec 2016 AD01 Registered office address changed from 30 Ironmongers Place, London, E14 9YD to 419, Harborne Road Edgbaston Birmingham B15 3LB on 23 December 2016