Advanced company searchLink opens in new window

HEMBLY UK LIMITED

Company number 06260168

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)
03 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
20 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
03 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
08 Jun 2022 TM01 Termination of appointment of Koon Keong Loh as a director on 1 June 2022
08 Jun 2022 AP01 Appointment of Chui Yi Janny Tang as a director on 1 June 2022
06 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
11 Oct 2021 CS01 Confirmation statement made on 27 September 2021 with updates
11 Oct 2021 PSC07 Cessation of Hoi Yan Ng as a person with significant control on 27 September 2021
13 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
28 Jun 2021 TM01 Termination of appointment of Hoi Yan Ng as a director on 28 June 2021
28 Jun 2021 AP01 Appointment of Mr Koon Keong Loh as a director on 28 June 2021
26 May 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
10 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
26 May 2020 CS01 Confirmation statement made on 25 May 2020 with no updates
17 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
03 Jun 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
05 Dec 2018 TM02 Termination of appointment of Northwestern Management Services Limited as a secretary on 5 December 2018
16 Jul 2018 AD01 Registered office address changed from Nwms Center 31 Southampton Row Office 3.11, 3rd Floor London WC1B 5HJ United Kingdom to The Granary, Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT on 16 July 2018
13 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
03 Jul 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
16 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2017 AA Unaudited abridged accounts made up to 31 December 2016
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2017 PSC01 Notification of Chui Yi Janny Tang as a person with significant control on 6 April 2016
18 Jul 2017 PSC01 Notification of Hoi Yan Ng as a person with significant control on 6 April 2016