Advanced company searchLink opens in new window

HUNTSMORE LTD.

Company number 09111348

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)
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
05 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
01 Aug 2022 MR04 Satisfaction of charge 091113480002 in full
04 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
03 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
12 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
04 Sep 2020 MR01 Registration of charge 091113480002, created on 26 August 2020
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
06 Jul 2020 MR01 Registration of charge 091113480001, created on 3 July 2020
02 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
15 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
03 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with updates
03 Jul 2018 PSC04 Change of details for Mr Eammon Agha as a person with significant control on 3 July 2018
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Sep 2017 CS01 Confirmation statement made on 1 July 2017 with updates
31 Aug 2017 AD01 Registered office address changed from 3rd Floor, Paternoster House 65 st. Paul's Churchyard London EC4M 8AB to 18 Pembroke Road London W8 6NT on 31 August 2017
31 Aug 2017 TM01 Termination of appointment of Sami Somer Sami as a director on 29 March 2017
06 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
21 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
21 Jul 2016 CH01 Director's details changed for Mr Sami Somer Sami on 30 June 2016
21 Jul 2016 CH01 Director's details changed for Mr Eamonn Agha on 30 June 2016
12 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015