Advanced company searchLink opens in new window

H N T BIDCO LIMITED

Company number 13207430

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)
19 Jun 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/11/23
19 Jun 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/11/23
15 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
22 Aug 2023 AA Audit exemption subsidiary accounts made up to 30 November 2022
22 Aug 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/11/22
22 Aug 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/11/22
22 Aug 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/11/22
02 May 2023 AP01 Appointment of Mrs Charlene Emma Friend as a director on 21 March 2023
02 May 2023 TM01 Termination of appointment of James Jeremy Edward Fletcher as a director on 13 April 2023
02 Mar 2023 MR01 Registration of charge 132074300002, created on 24 February 2023
01 Mar 2023 MR01 Registration of charge 132074300001, created on 24 February 2023
20 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
30 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jan 2023 MA Memorandum and Articles of Association
22 Nov 2022 AA Audit exemption subsidiary accounts made up to 30 November 2021
22 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/11/21
22 Nov 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/11/21
22 Nov 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/11/21
25 Aug 2022 AA01 Previous accounting period shortened from 28 February 2022 to 30 November 2021
15 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with updates
27 Jul 2021 AD03 Register(s) moved to registered inspection location C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW
27 Jul 2021 AD02 Register inspection address has been changed to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW
18 May 2021 AP01 Appointment of Mr David John Siegel as a director on 9 April 2021
17 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-17
  • GBP 1