Advanced company searchLink opens in new window

HUNTER WORLDWIDE CONSULTING LTD

Company number 10644524

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)
14 Apr 2023 AD01 Registered office address changed from 84 Arundel Avenue East Ewell Epsom Surrey KT17 2RL England to Sfp, Suite 9 Ensign House Admirals Way London E14 9XQ on 14 April 2023
14 Apr 2023 LIQ02 Statement of affairs
14 Apr 2023 600 Appointment of a voluntary liquidator
14 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-29
12 May 2022 AA Unaudited abridged accounts made up to 31 March 2021
08 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
02 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
24 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
03 Mar 2020 CS01 Confirmation statement made on 28 February 2020 with updates
17 Feb 2020 AD01 Registered office address changed from 125 Bezier Apartments 91 City Road London EC1Y 1AH England to 84 Arundel Avenue East Ewell Epsom Surrey KT17 2RL on 17 February 2020
17 Feb 2020 PSC04 Change of details for Mr James Hunter Martin as a person with significant control on 17 February 2020
17 Feb 2020 CH01 Director's details changed for Mr James Hunter Martin on 17 February 2020
24 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
15 Apr 2019 AAMD Amended accounts made up to 31 March 2018
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with updates
25 Feb 2019 PSC01 Notification of James Hunter Martin as a person with significant control on 2 March 2017
22 Feb 2019 PSC09 Withdrawal of a person with significant control statement on 22 February 2019
14 Jan 2019 AD01 Registered office address changed from 50 Wilna Road London SW18 3BA England to 125 Bezier Apartments 91 City Road London EC1Y 1AH on 14 January 2019
14 Jan 2019 CH01 Director's details changed for Mr James Hunter Martin on 14 January 2019
30 Nov 2018 AA Unaudited abridged accounts made up to 31 March 2018
16 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
15 Nov 2017 CH01 Director's details changed for Mr James Hunter Martin on 15 November 2017
15 Nov 2017 AD01 Registered office address changed from 84 Arundel Avenue Epsom KT17 2RL United Kingdom to 50 Wilna Road London SW18 3BA on 15 November 2017
01 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-01
  • GBP 5,000
  • MODEL ARTICLES ‐ Model articles adopted