Advanced company searchLink opens in new window

HUNIT LTD

Company number 12430765

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Jan 2023 SH01 Statement of capital following an allotment of shares on 31 October 2022
  • GBP 128.9968
05 Dec 2022 MA Memorandum and Articles of Association
02 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Nov 2021 SH01 Statement of capital following an allotment of shares on 10 November 2021
  • GBP 114.2058
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 May 2021 SH01 Statement of capital following an allotment of shares on 20 April 2021
  • GBP 110.8134
17 Feb 2021 AA01 Previous accounting period shortened from 31 January 2021 to 31 December 2020