Advanced company searchLink opens in new window

HUMMUS BROTHERS LIMITED

Company number 05045547

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)
21 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-21
  • GBP 205,546.8
21 Feb 2016 CH01 Director's details changed for Mr Christian Michel Mouysset on 1 July 2015
24 Dec 2015 MR01 Registration of charge 050455470004, created on 18 December 2015
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
15 Oct 2015 SH02 Sub-division of shares on 16 July 2015
28 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 February 2015
03 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Consent for investment 10/07/2015
03 Aug 2015 SH01 Statement of capital following an allotment of shares on 19 July 2015
  • GBP 205,546.8
09 Jun 2015 AD01 Registered office address changed from , Unit 3a 37-63 Southampton Row, London, WC1B 4DA to 128 Cheapside London EC2V 6BT on 9 June 2015
12 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 196,196
  • ANNOTATION Clarification a second filed AR01 was registered on 28TH August 2015.
26 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
07 Oct 2014 MR01 Registration of charge 050455470003, created on 7 October 2014
13 Mar 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 196,196
04 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
21 Nov 2013 SH01 Statement of capital following an allotment of shares on 14 November 2013
  • GBP 194,675
30 May 2013 AA01 Previous accounting period extended from 31 August 2012 to 28 February 2013
04 Mar 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
04 Mar 2013 CH01 Director's details changed for Mr Christian Mouysset on 1 March 2012
07 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
11 Apr 2012 SH01 Statement of capital following an allotment of shares on 4 April 2012
  • GBP 185,937
11 Apr 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Investment agreement increase share cap 04/04/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
21 Feb 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
21 Feb 2012 CH01 Director's details changed for Mr Christian Mouysset on 18 August 2011
22 Dec 2011 TM01 Termination of appointment of David Eades as a director