Advanced company searchLink opens in new window

HEMMA RETAIL UK LIMITED

Company number 07673642

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 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with no updates
27 Jun 2017 PSC01 Notification of Marina Groenberg as a person with significant control on 6 April 2016
27 Jun 2017 PSC01 Notification of Nikolai Mamut as a person with significant control on 6 April 2016
13 Apr 2017 MR01 Registration of charge 076736420004, created on 6 April 2017
13 Apr 2017 MR05 Part of the property or undertaking has been released from charge 076736420002
07 Mar 2017 MR05 Part of the property or undertaking has been released from charge 076736420003
31 Jan 2017 AA Group of companies' accounts made up to 30 April 2016
02 Aug 2016 TM01 Termination of appointment of Miranda Theresa Claire Curtis as a director on 31 July 2016
02 Aug 2016 TM01 Termination of appointment of Dennis Stevenson as a director on 31 July 2016
02 Aug 2016 TM01 Termination of appointment of Robert Charles Anthony Hingley as a director on 31 July 2016
02 Aug 2016 TM01 Termination of appointment of George Nicholas Perren as a director on 31 July 2016
05 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 12,675,501
18 May 2016 AD03 Register(s) moved to registered inspection location C/O Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA
02 Feb 2016 AA Group of companies' accounts made up to 25 April 2015
18 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2015 MR01 Registration of charge 076736420003, created on 30 October 2015
06 Jul 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 12,675,501
04 Feb 2015 AA Group of companies' accounts made up to 26 April 2014
13 Nov 2014 TM02 Termination of appointment of Martin Miles as a secretary on 10 November 2014
13 Nov 2014 AP03 Appointment of Mr Richard Denley John Manning as a secretary on 10 November 2014
01 Jul 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 12,675,501
01 Jul 2014 AD04 Register(s) moved to registered office address
29 Jan 2014 AA Group of companies' accounts made up to 27 April 2013
13 Nov 2013 MR04 Satisfaction of charge 1 in full
07 Nov 2013 MR01 Registration of charge 076736420002