- Company Overview for HABAKUK GROUP LIMITED (10248458)
- Filing history for HABAKUK GROUP LIMITED (10248458)
- People for HABAKUK GROUP LIMITED (10248458)
- Charges for HABAKUK GROUP LIMITED (10248458)
- More for HABAKUK GROUP LIMITED (10248458)
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) |
---|---|---|---|
09 Feb 2024 | AA | Micro company accounts made up to 30 June 2023 | |
18 Aug 2023 | TM01 | Termination of appointment of Louis Rowley as a director on 18 August 2023 | |
28 Jun 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
11 Jan 2023 | PSC04 | Change of details for Miss Lauren Leigh Valler as a person with significant control on 11 January 2023 | |
17 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
07 Jul 2022 | MR04 | Satisfaction of charge 102484580001 in full | |
27 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
23 Sep 2021 | AP01 | Appointment of Mr Louis Rowley as a director on 23 September 2021 | |
06 Jul 2021 | AD01 | Registered office address changed from Grosvenor House 14 st. Pauls Square Birmingham B3 1RB England to First Floor 20/22 Station Road Knowle Warwickshire B93 0HT on 6 July 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
06 Jul 2021 | TM02 | Termination of appointment of Jordan Darren Glen as a secretary on 30 June 2021 | |
22 Jun 2021 | MR01 | Registration of charge 102484580001, created on 22 June 2021 | |
27 May 2021 | AA | Micro company accounts made up to 30 June 2020 | |
09 Jul 2020 | AP03 | Appointment of Mr Jordan Darren Glen as a secretary on 1 June 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
12 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
15 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
10 May 2018 | AD01 | Registered office address changed from 14 Portway Close Westwood Business Park Coventry CV4 9UY England to Grosvenor House 14 st. Pauls Square Birmingham B3 1RB on 10 May 2018 | |
09 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
06 Jul 2017 | PSC01 | Notification of Lauren Leigh Valler as a person with significant control on 23 June 2016 | |
10 Oct 2016 | AD01 | Registered office address changed from 14 Portway Close Off Torrington Avenue Coventry CV4 9UY England to 14 Portway Close Westwood Business Park Coventry CV4 9UY on 10 October 2016 |