Advanced company searchLink opens in new window

HB UK HOLDINGS LIMITED

Company number 10645997

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 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Dec 2023 SH01 Statement of capital following an allotment of shares on 29 December 2023
  • GBP 765,100
30 Dec 2023 SH01 Statement of capital following an allotment of shares on 29 December 2023
  • GBP 365,100
30 Dec 2023 SH01 Statement of capital following an allotment of shares on 29 December 2023
  • GBP 265,100
15 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
22 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
06 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
13 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
22 Dec 2021 CH01 Director's details changed for Mr James Godfrey Herst on 23 February 2021
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
30 Jun 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
23 Feb 2021 CH04 Secretary's details changed for Cornhi on 23 February 2021
23 Feb 2021 AP04 Appointment of Cornhi as a secretary on 23 February 2021
23 Feb 2021 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 23 February 2021
13 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
03 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 May 2019 CS01 Confirmation statement made on 4 May 2019 with updates
25 Apr 2019 PSC04 Change of details for Mr James Godfrey Herst as a person with significant control on 24 April 2019
19 Mar 2019 CH01 Director's details changed for Mr James Godfrey Herst on 6 March 2019
15 Feb 2019 PSC04 Change of details for Mr James Godfrey Herst as a person with significant control on 15 February 2019
15 Feb 2019 CH01 Director's details changed for Mr James Godfrey Herst on 15 February 2019
15 Feb 2019 AD01 Registered office address changed from 7 Thornycroft Close Newbury RG14 5QG United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 15 February 2019