HUNDENTOURS LIMITED
Status | ACTIVE |
Company No. | 09231737 |
Category | Private Limited Company |
Incorporated | 23 Sep 2014 |
Age | 9 years, 7 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
HUNDENTOURS LIMITED is an active private limited company with number 09231737. It was incorporated 9 years, 7 months, 9 days ago, on 23 September 2014. The company address is Bm Centre, 11 St. Martins Close, Winchester, SO23 0HD, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Feb 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 15 Jan 2024
Action Date: 15 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-15
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 17 Jan 2023
Action Date: 15 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-15
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2022
Action Date: 05 Mar 2022
Category: Address
Type: AD01
New address: Bm Centre, 11 st. Martins Close Winchester SO23 0HD
Old address: Unit 53 Basepoint Business Centre Winnall Valley Road Winchester SO23 0LD United Kingdom
Change date: 2022-03-05
Documents
Confirmation statement with no updates
Date: 15 Jan 2022
Action Date: 15 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-15
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 12 Feb 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Confirmation statement with no updates
Date: 10 Jan 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2019
Action Date: 24 Oct 2019
Category: Address
Type: AD01
Old address: Kemp House 152-160 City Road London EC1V 2NX United Kingdom
Change date: 2019-10-24
New address: Unit 53 Basepoint Business Centre Winnall Valley Road Winchester SO23 0LD
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change person secretary company with change date
Date: 11 Jan 2019
Action Date: 10 Jan 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr. Krisztian Vida
Change date: 2019-01-10
Documents
Confirmation statement with updates
Date: 11 Jan 2019
Action Date: 11 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-11
Documents
Appoint person secretary company with name date
Date: 11 Jan 2019
Action Date: 10 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-01-10
Officer name: Mrs. Gabor Karolyne Vida
Documents
Cessation of a person with significant control
Date: 11 Jan 2019
Action Date: 10 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gabor Karolyne Vida
Cessation date: 2019-01-10
Documents
Termination director company with name termination date
Date: 11 Jan 2019
Action Date: 10 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-10
Officer name: Gabor Karolyne Vida
Documents
Notification of a person with significant control
Date: 11 Jan 2019
Action Date: 10 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jozsef Feher
Notification date: 2019-01-10
Documents
Appoint person director company with name date
Date: 11 Jan 2019
Action Date: 10 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-10
Officer name: Mr. Jozsef Feher
Documents
Termination secretary company with name termination date
Date: 11 Jan 2019
Action Date: 10 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-01-10
Officer name: Jozsef Feher
Documents
Confirmation statement with updates
Date: 04 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Appoint person secretary company with name date
Date: 04 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-01-01
Officer name: Mr. Jozsef Feher
Documents
Termination director company with name termination date
Date: 03 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jozsef Feher
Termination date: 2019-01-01
Documents
Notification of a person with significant control
Date: 03 Jan 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-01-01
Psc name: Gabor Karolyne Vida
Documents
Appoint person director company with name date
Date: 03 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-01
Officer name: Mrs. Gabor Karolyne Vida
Documents
Cessation of a person with significant control
Date: 03 Jan 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jozsef Feher
Cessation date: 2019-01-01
Documents
Termination secretary company with name termination date
Date: 03 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-01-01
Officer name: Gabor Karolyne Vida
Documents
Notification of a person with significant control
Date: 15 Aug 2018
Action Date: 02 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jozsef Feher
Notification date: 2018-08-02
Documents
Appoint person secretary company with name date
Date: 15 Aug 2018
Action Date: 02 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs. Gabor Karolyne Vida
Appointment date: 2018-08-02
Documents
Termination director company with name termination date
Date: 02 Aug 2018
Action Date: 31 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gabor Karolyne Vida
Termination date: 2018-07-31
Documents
Accounts with accounts type micro entity
Date: 28 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 21 May 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Cessation of a person with significant control
Date: 21 May 2018
Action Date: 15 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-15
Psc name: Jozsef Feher
Documents
Capital allotment shares
Date: 21 May 2018
Action Date: 15 May 2018
Category: Capital
Type: SH01
Date: 2018-05-15
Capital : 100 GBP
Documents
Appoint person director company with name date
Date: 21 May 2018
Action Date: 15 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs. Gabor Karolyne Vida
Appointment date: 2018-05-15
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2017
Action Date: 27 Oct 2017
Category: Address
Type: AD01
New address: Kemp House 152-160 City Road London EC1V 2NX
Change date: 2017-10-27
Old address: 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY United Kingdom
Documents
Appoint person secretary company with name date
Date: 05 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-10-01
Officer name: Mr. Krisztian Vida
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-02
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Termination director company with name termination date
Date: 22 Jun 2017
Action Date: 21 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-21
Officer name: Gabor Karolyne Vida
Documents
Change person director company with change date
Date: 13 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-01
Officer name: Mrs. Gabor Karolyne Vida
Documents
Change person director company with change date
Date: 21 Dec 2016
Action Date: 20 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-20
Officer name: Mrs. Gabor Karolyne Vida
Documents
Change person director company with change date
Date: 21 Dec 2016
Action Date: 20 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Jozsef Feher
Change date: 2016-12-20
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2016
Action Date: 21 Dec 2016
Category: Address
Type: AD01
New address: 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY
Change date: 2016-12-21
Old address: Dragon Enterprise Centre, Cullen Mill Braintree Road Witham Essex CM8 2DD
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 10 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-10
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Appoint person director company with name date
Date: 19 Oct 2015
Action Date: 15 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-15
Officer name: Mrs. Gabor Karoly Vida
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2015
Action Date: 10 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-10
Documents
Change person director company with change date
Date: 10 Oct 2015
Action Date: 10 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-10
Officer name: Mr. Jozsef Feher
Documents
Certificate change of name company
Date: 12 Jan 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed w & j solutions LIMITED\certificate issued on 12/01/15
Documents
Some Companies
BARNETT AIR CONDITIONING CONTRACTORS LIMITED
1 FRANCHISE STREET,KIDDERMINSTER,DY11 6RE
Number: | 08255232 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 FRANKLIN AVENUE,HAMPSHIRE,RG26 4EU
Number: | 05868051 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 CLAREMONT ROAD,LONDON,E17 5RJ
Number: | 10207067 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 15 TANFIELD LEA INDUSTRIAL ESTATE NORTH,STANLEY,DH9 9NX
Number: | 10098394 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10672439 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARROCHAR,CRAMLINGTON,NE23 6RB
Number: | 09597215 |
Status: | ACTIVE |
Category: | Private Limited Company |