Advanced company searchLink opens in new window

HABAKUK GROUP LIMITED

Company number 10248458

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)
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