- Company Overview for HUNIT LTD (12430765)
- Filing history for HUNIT LTD (12430765)
- People for HUNIT LTD (12430765)
- Registers for HUNIT LTD (12430765)
- More for HUNIT LTD (12430765)
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) |
---|---|---|---|
07 Feb 2024 | CS01 | Confirmation statement made on 27 January 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Mar 2023 | CS01 | Confirmation statement made on 27 January 2023 with updates | |
13 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 31 October 2022
|
|
05 Dec 2022 | MA | Memorandum and Articles of Association | |
02 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2022 | AD01 | Registered office address changed from Rise London: Barclays Legaltech Innovation Hub 41 Luke Street London EC2A 4DP United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN on 15 November 2022 | |
06 Oct 2022 | AD03 | Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN | |
06 Oct 2022 | AD02 | Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Aug 2022 | PSC04 | Change of details for Mr. Aaron Charles Powers as a person with significant control on 10 August 2022 | |
10 Aug 2022 | CH01 | Director's details changed for Mr Aaron Charles Powers on 10 August 2022 | |
10 Aug 2022 | CH01 | Director's details changed for Mr. Jan Christian Berger on 10 August 2022 | |
10 Aug 2022 | PSC04 | Change of details for Mr. Jan Christian Berger as a person with significant control on 10 August 2022 | |
16 Jun 2022 | TM02 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 16 June 2022 | |
27 Jan 2022 | CS01 | Confirmation statement made on 27 January 2022 with updates | |
04 Jan 2022 | TM01 | Termination of appointment of Mark John Shaw as a director on 20 December 2021 | |
22 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 10 November 2021
|
|
02 Aug 2021 | CH04 | Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 | |
22 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 May 2021 | RESOLUTIONS |
Resolutions
|
|
05 May 2021 | SH01 |
Statement of capital following an allotment of shares on 20 April 2021
|
|
17 Feb 2021 | AA01 | Previous accounting period shortened from 31 January 2021 to 31 December 2020 |