HENNIK GROUP LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-14 View Report
Incorporation. Memorandum articles. 2023-06-08 View Report
Resolution. Description: Resolutions. 2023-06-08 View Report
Mortgage. Charge creation date: 2023-05-25. Charge number: 092980050001. 2023-05-25 View Report
Confirmation statement. Statement with updates. 2023-01-05 View Report
Officers. Appointment date: 2022-06-07. Officer name: Jonathan Lacey. 2022-06-24 View Report
Persons with significant control. Psc name: Henry James Anson. Cessation date: 2022-06-07. 2022-06-24 View Report
Officers. Appointment date: 2022-06-07. Officer name: Ms Alison Jane Jackson. 2022-06-23 View Report
Address. New address: Central House 1 Alwyne Road Wimbledon London SW19 7AB. Old address: 6th Floor 9 Appold Street London EC2A 2AP United Kingdom. Change date: 2022-06-23. 2022-06-23 View Report
Officers. Appointment date: 2022-06-07. Officer name: Miss Grace Gilling. 2022-06-23 View Report
Officers. Officer name: Mr Peter Ronald Luckham-Jones. Appointment date: 2022-06-07. 2022-06-23 View Report
Officers. Officer name: Christopher Honeyman Brown. Termination date: 2022-06-07. 2022-06-23 View Report
Officers. Officer name: Nicholas Colin Hussey. Termination date: 2022-06-07. 2022-06-23 View Report
Persons with significant control. Cessation date: 2022-06-07. Psc name: Nicholas Colin Hussey. 2022-06-23 View Report
Persons with significant control. Notification date: 2022-06-07. Psc name: Prime Bidco Limited. 2022-06-23 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2022-06-20 View Report
Capital. Capital allotment shares. 2022-06-06 View Report
Capital. Capital allotment shares. 2022-06-06 View Report
Address. New address: 6th Floor 9 Appold Street London EC2A 2AP. Old address: Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom. Change date: 2022-05-26. 2022-05-26 View Report
Accounts. Accounts type total exemption full. 2022-05-18 View Report
Accounts. Accounts type total exemption full. 2021-12-21 View Report
Confirmation statement. Statement with no updates. 2021-11-01 View Report
Accounts. Accounts type total exemption full. 2020-12-24 View Report
Confirmation statement. Statement with no updates. 2020-11-02 View Report
Persons with significant control. Psc name: Mr Nicholas Colin Hussey. Change date: 2016-10-13. 2019-12-03 View Report
Confirmation statement. Statement with no updates. 2019-11-01 View Report
Accounts. Accounts type total exemption full. 2019-07-15 View Report
Confirmation statement. Statement with updates. 2018-11-12 View Report
Accounts. Accounts type total exemption full. 2018-09-28 View Report
Confirmation statement. Statement with updates. 2017-12-01 View Report
Officers. Change date: 2017-10-28. Officer name: Mr Henry James Anson. 2017-11-29 View Report
Persons with significant control. Change date: 2017-10-28. Psc name: Mr Henry James Anson. 2017-11-29 View Report
Accounts. Accounts type total exemption full. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2016-12-12 View Report
Address. New address: Devonshire House 60 Goswell Road London EC1M 7AD. Change date: 2016-10-13. Old address: 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ. 2016-10-13 View Report
Accounts. Accounts type total exemption full. 2016-04-08 View Report
Annual return. With made up date full list shareholders. 2015-11-13 View Report
Officers. Change date: 2015-08-01. Officer name: Mr Nicholas Colin Hussey. 2015-11-13 View Report
Capital. Capital allotment shares. 2015-07-02 View Report
Accounts. Change account reference date company current extended. 2015-02-26 View Report
Officers. Officer name: Mr Christopher Honeyman Brown. Appointment date: 2015-01-01. 2015-01-12 View Report
Incorporation. Capital: GBP 100 2014-11-06 View Report