HUNNISETT HOLDINGS LIMITED

Nicholas House Nicholas House, Enfield, EN1 3FG, Middlesex
StatusACTIVE
Company No.07491965
CategoryPrivate Limited Company
Incorporated13 Jan 2011
Age13 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

HUNNISETT HOLDINGS LIMITED is an active private limited company with number 07491965. It was incorporated 13 years, 4 months, 23 days ago, on 13 January 2011. The company address is Nicholas House Nicholas House, Enfield, EN1 3FG, Middlesex.



Company Fillings

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 13 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2014

Action Date: 07 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-07

Officer name: Nicola May Beer

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Gerald Thomson

Change date: 2014-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2014

Action Date: 15 Jul 2014

Category: Address

Type: AD01

New address: Nicholas House River Front Enfield Middlesex EN1 3FG

Change date: 2014-07-15

Old address: 57 London Road Enfield Middlesex EN2 6SW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital name of class of shares

Date: 25 Apr 2013

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2013

Action Date: 14 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Thomson

Change date: 2012-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2012

Action Date: 13 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-13

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2012

Action Date: 13 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Thompson

Change date: 2012-01-13

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2011

Action Date: 02 Jun 2011

Category: Capital

Type: SH01

Capital : 75 GBP

Date: 2011-06-02

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2011

Action Date: 04 Apr 2011

Category: Capital

Type: SH01

Capital : 75 GBP

Date: 2011-04-04

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicola May Beer

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Thompson

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2011

Action Date: 13 Jan 2011

Category: Capital

Type: SH01

Capital : 50 GBP

Date: 2011-01-13

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Saban

Documents

View document PDF

Incorporation company

Date: 13 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARIA RESORT SERVICES (ISLAND VIEW) LTD

11 BINGHAM PLACE,LONDON,W1U 5AY

Number:10736205
Status:ACTIVE
Category:Private Limited Company

COLD STREAM BIRMINGHAM LIMITED

36 PARADISE STREET,BIRMINGHAM,B1 2AJ

Number:11159414
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MOTORTRADEX LIMITED

22 BOWER ROAD,HARROGATE,HG1 5BW

Number:06508425
Status:ACTIVE
Category:Private Limited Company

NEVER SAY DIE PRODUCTIONS LIMITED

30 FLORENCEVILLE DRIVE,BELFAST,BT7 3GY

Number:NI641290
Status:ACTIVE
Category:Private Limited Company

PANCORP LTD

5 ICKNIELD PORT ROAD,BIRMINGHAM,B16 0RE

Number:07994072
Status:ACTIVE
Category:Private Limited Company

SWEET TOOTH APP UK LTD

304 COMMERCIAL ROAD,LONDON,E1 2PY

Number:10902208
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source