HUMDINGER LIMITED - HULL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Change date: 2024-02-19. Old address: Unit 6 Gothenburg Way Sutton Fields Industrial Estate Hull East Yorkshire HU7 0YG. New address: Humdinger Limited Georgia Avenue Bromborough Wirral CH62 3rd. 2024-02-19 View Report
Accounts. Accounts type full. 2023-09-28 View Report
Officers. Termination date: 2023-06-30. Officer name: Amanda Jayne Wright. 2023-06-30 View Report
Confirmation statement. Statement with no updates. 2023-06-26 View Report
Mortgage. Charge number: 042415960013. 2023-03-23 View Report
Officers. Change date: 2022-12-13. Officer name: Mr Paul Dennis Ramsey. 2022-12-13 View Report
Mortgage. Charge creation date: 2022-10-20. Charge number: 042415960014. 2022-10-24 View Report
Accounts. Accounts type full. 2022-07-05 View Report
Confirmation statement. Statement with no updates. 2022-06-28 View Report
Confirmation statement. Statement with no updates. 2021-06-28 View Report
Accounts. Accounts type full. 2021-04-21 View Report
Officers. Change date: 2020-09-11. Officer name: Ms Alison Jane Francey. 2020-09-15 View Report
Officers. Termination date: 2019-12-31. Officer name: Andreas Romankiewicz. 2020-08-18 View Report
Confirmation statement. Statement with no updates. 2020-07-22 View Report
Accounts. Accounts type full. 2020-05-01 View Report
Officers. Termination date: 2019-12-31. Officer name: Clive Henry Beecham. 2020-04-21 View Report
Mortgage. Charge number: 11. 2020-01-23 View Report
Officers. Change date: 2019-10-29. Officer name: Ms Alison Jane Stamp. 2019-10-29 View Report
Confirmation statement. Statement with no updates. 2019-07-10 View Report
Officers. Officer name: Stewart Ashley Housecroft. Termination date: 2019-04-17. 2019-04-17 View Report
Accounts. Accounts type full. 2019-04-04 View Report
Officers. Appointment date: 2019-03-19. Officer name: Ms Alison Jane Stamp. 2019-03-21 View Report
Accounts. Accounts type full. 2018-09-26 View Report
Officers. Officer name: Mrs Lindsey Collier. Appointment date: 2018-09-03. 2018-09-17 View Report
Mortgage. Charge creation date: 2018-07-31. Charge number: 042415960013. 2018-08-13 View Report
Officers. Officer name: James Christopher L'estrange. Termination date: 2018-07-25. 2018-07-26 View Report
Confirmation statement. Statement with no updates. 2018-07-13 View Report
Mortgage. Charge number: 9. 2018-04-04 View Report
Mortgage. Charge number: 042415960012. 2018-04-04 View Report
Officers. Appointment date: 2017-09-04. Officer name: Mr Paul Robert Tripp. 2017-10-11 View Report
Auditors. Auditors resignation company. 2017-09-18 View Report
Confirmation statement. Statement with updates. 2017-08-11 View Report
Persons with significant control. Psc name: Zetar Limited. Notification date: 2016-04-06. 2017-08-11 View Report
Officers. Officer name: Michael James Baldwin. Termination date: 2017-07-31. 2017-08-11 View Report
Officers. Officer name: Mrs Amanda Jayne Wright. Appointment date: 2017-04-20. 2017-06-02 View Report
Officers. Appointment date: 2017-04-20. Officer name: Mr Andreas Romankiewicz. 2017-06-02 View Report
Officers. Officer name: Mr Clive Henry Beecham. Appointment date: 2017-04-20. 2017-06-02 View Report
Accounts. Accounts type full. 2017-04-18 View Report
Officers. Officer name: Philip Anthony Whitfield. Termination date: 2017-02-28. 2017-03-16 View Report
Accounts. Accounts type full. 2016-10-08 View Report
Gazette. Gazette filings brought up to date. 2016-10-01 View Report
Annual return. With made up date full list shareholders. 2016-09-28 View Report
Gazette. Gazette notice compulsory. 2016-09-27 View Report
Officers. Officer name: Nigel Richard Halmshaw. Termination date: 2015-11-27. 2016-01-28 View Report
Officers. Termination date: 2015-11-27. Officer name: Nigel Richard Halmshaw. 2016-01-28 View Report
Officers. Appointment date: 2015-11-02. Officer name: Mr Stewart Ashley Housecroft. 2015-11-04 View Report
Accounts. Accounts type full. 2015-10-01 View Report
Annual return. With made up date full list shareholders. 2015-07-20 View Report
Officers. Termination date: 2015-07-10. Officer name: Paul Leonard Gilbert. 2015-07-13 View Report
Officers. Officer name: Mr Michael James Baldwin. Appointment date: 2015-03-09. 2015-03-19 View Report