Advanced company searchLink opens in new window

HDM WORLDWIDE LTD

Company number 11112020

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)
31 May 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 May 2024 SH01 Statement of capital following an allotment of shares on 29 April 2024
  • GBP 127.16
23 Apr 2024 TM01 Termination of appointment of John Von Berenberg-Consbruch as a director on 23 April 2024
05 Mar 2024 MA Memorandum and Articles of Association
06 Feb 2024 AA Total exemption full accounts made up to 31 August 2023
30 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with updates
19 Jan 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 December 2023
  • GBP 114.56
19 Jan 2024 MA Memorandum and Articles of Association
10 Jan 2024 SH01 Statement of capital following an allotment of shares on 13 December 2023
  • GBP 114.56
  • ANNOTATION Clarification a second filed SH01 was registered on 19/01/2024
10 Jan 2024 AP01 Appointment of Mr Donald Peter Scott Macfarlane as a director on 28 December 2023
10 Jan 2024 AP01 Appointment of Mr John Von Berenberg-Consbruch as a director on 28 December 2023
17 Nov 2023 PSC01 Notification of Daniel James Rogers as a person with significant control on 30 October 2023
30 Oct 2023 CS01 Confirmation statement made on 30 October 2023 with updates
30 Oct 2023 PSC07 Cessation of Hannah Rogers as a person with significant control on 30 October 2023
04 May 2023 AA Micro company accounts made up to 31 August 2022
24 Feb 2023 PSC01 Notification of Hannah Rogers as a person with significant control on 1 August 2022
24 Feb 2023 PSC07 Cessation of Daniel James Rogers as a person with significant control on 1 August 2022
22 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with updates
26 Sep 2022 AD01 Registered office address changed from 40 Church Road North Ferriby HU14 3BU England to Unit 3 Carmel Park, Saltmarsh Court Hull HU4 7DZ on 26 September 2022
17 Jan 2022 CS01 Confirmation statement made on 14 December 2021 with no updates
13 Jan 2022 AA Micro company accounts made up to 31 August 2021
08 Mar 2021 AD01 Registered office address changed from 47 Westbourne Grove Hessle HU13 0QG England to 40 Church Road North Ferriby HU14 3BU on 8 March 2021
14 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with no updates
11 Sep 2020 AA Micro company accounts made up to 31 August 2020
07 Sep 2020 AA01 Previous accounting period shortened from 31 December 2020 to 31 August 2020