Advanced company searchLink opens in new window

HONCHO MARKETS LTD

Company number 09190148

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)
02 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 29 September 2023
10 Feb 2023 AD01 Registered office address changed from 20 Old Bailey London EC4M 7AN to 82 st John Street London EC1M 4JN on 10 February 2023
18 Oct 2022 LIQ02 Statement of affairs
14 Oct 2022 AD01 Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England to 20 Old Bailey London EC4M 7AN on 14 October 2022
14 Oct 2022 600 Appointment of a voluntary liquidator
12 Jul 2022 MR04 Satisfaction of charge 091901480002 in full
07 Mar 2022 TM01 Termination of appointment of Matthew John Briggs as a director on 7 March 2022
07 Feb 2022 AA Total exemption full accounts made up to 30 September 2021
01 Dec 2021 SH01 Statement of capital following an allotment of shares on 16 November 2021
  • GBP 705.5322
24 Oct 2021 SH01 Statement of capital following an allotment of shares on 8 October 2021
  • GBP 683.2562
06 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with updates
30 Dec 2020 SH01 Statement of capital following an allotment of shares on 15 December 2020
  • GBP 644.6685
07 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
28 Oct 2020 AP01 Appointment of Mr Simon Charles Yun-Farmbrough as a director on 1 October 2020
15 Oct 2020 SH01 Statement of capital following an allotment of shares on 30 September 2020
  • GBP 637.7680
07 Oct 2020 CS01 Confirmation statement made on 28 August 2020 with updates
27 May 2020 AA Total exemption full accounts made up to 30 September 2019
30 Apr 2020 TM01 Termination of appointment of Anne Menze Kuipers as a director on 30 April 2020
29 Apr 2020 SH01 Statement of capital following an allotment of shares on 8 April 2020
  • GBP 610.1180
22 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ New articles be and are hereby disapplied in respect of the issue of a ordinary shares 25/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Apr 2020 MA Memorandum and Articles of Association
11 Oct 2019 TM01 Termination of appointment of Andrew John Scaife as a director on 10 October 2019
10 Sep 2019 CS01 Confirmation statement made on 28 August 2019 with updates
10 Sep 2019 PSC08 Notification of a person with significant control statement