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)
27 Jan 2021 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Rise London: Barclays Legaltech Innovation Hub 41 Luke Street London EC2A 4DP on 27 January 2021
27 Jan 2021 CS01 Confirmation statement made on 27 January 2021 with updates
19 Jan 2021 SH01 Statement of capital following an allotment of shares on 18 January 2021
  • GBP 107.8352
19 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Jan 2021 SH01 Statement of capital following an allotment of shares on 4 January 2021
  • GBP 104.3916
12 Jan 2021 SH01 Statement of capital following an allotment of shares on 27 December 2020
  • GBP 104.2227
07 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 18/09/2020
07 Oct 2020 SH01 Statement of capital following an allotment of shares on 18 September 2020
  • GBP 100.00
07 Oct 2020 SH02 Sub-division of shares on 18 September 2020
25 Sep 2020 AP04 Appointment of Mbm Secretarial Services Limited as a secretary on 25 September 2020
26 Jun 2020 TM01 Termination of appointment of Igor Zjalic as a director on 26 June 2020
07 May 2020 AP01 Appointment of Mr. Mark John Shaw as a director on 1 May 2020
23 Mar 2020 PSC01 Notification of Aaron Charles Powers as a person with significant control on 1 March 2020
23 Mar 2020 PSC04 Change of details for Mr Jan Christian Berger as a person with significant control on 1 March 2020
12 Mar 2020 AP01 Appointment of Mr Aaron Powers as a director on 26 February 2020
06 Feb 2020 AP01 Appointment of Mr Igor Zjalic as a director on 6 February 2020
28 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-28
  • GBP 10