HENTOP 306 LIMITED

105 Wigmore Street 105 Wigmore Street, London, W1U 1QY, England
StatusACTIVE
Company No.09656956
CategoryPrivate Limited Company
Incorporated25 Jun 2015
Age8 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

HENTOP 306 LIMITED is an active private limited company with number 09656956. It was incorporated 8 years, 11 months, 20 days ago, on 25 June 2015. The company address is 105 Wigmore Street 105 Wigmore Street, London, W1U 1QY, England.



Company Fillings

Termination director company with name termination date

Date: 16 May 2024

Action Date: 15 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-15

Officer name: Thomas Richard Betts

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Nov 2023

Category: Address

Type: AD02

Old address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom

New address: 105 Wigmore Street 7th London W1U 1QY

Documents

View document PDF

Move registers to registered office company with new address

Date: 24 Nov 2023

Category: Address

Type: AD04

New address: 105 Wigmore Street 7th Floor London W1U 1QY

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2023

Action Date: 25 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-25

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-13

Officer name: Mr David Emerson Howard Sanderson

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Simon Kingston

Change date: 2023-03-13

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-13

Officer name: Mr Thomas Richard Betts

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jul 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-03-13

Officer name: Natalia Franchini Gliorsi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Address

Type: AD01

New address: 105 Wigmore Street 7th Floor London W1U 1QY

Change date: 2023-06-21

Old address: 55 Baker Street London W1U 7EU United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-03

Officer name: Mr David Emerson Howard Sanderson

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-03

Officer name: Cheryl Frances Moharm

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-09-01

Officer name: Cheryl Frances Moharm

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-09-01

Officer name: Natalia Franchini Gliorsi

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Rickwood

Termination date: 2020-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Brandon

Termination date: 2020-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-02

Officer name: Mrs Cheryl Frances Moharm

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Accounts with accounts type small

Date: 28 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Accounts with accounts type small

Date: 07 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Topland Henley Healthcare Investments Limited

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Mar 2017

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Cheryl Frances Moharm

Appointment date: 2015-06-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Move registers to sail company with new address

Date: 01 Jul 2016

Category: Address

Type: AD03

New address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD

Documents

View document PDF

Change sail address company with new address

Date: 01 Jul 2016

Category: Address

Type: AD02

New address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Simon Kingston

Appointment date: 2015-06-25

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Jun 2015

Action Date: 31 May 2016

Category: Accounts

Type: AA01

New date: 2016-05-31

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-25

Officer name: Cheryl Frances Moharm

Documents

View document PDF

Incorporation company

Date: 25 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAINS CONSULTANCY SERVICES LTD

58 MARKET STREET,HUDDERSFIELD,HD1 4SH

Number:10863766
Status:ACTIVE
Category:Private Limited Company

CHRIS WILLOCKS LIMITED

CHERRY CROFT BONGATE,CUMBRIA,CA16 6HR

Number:10547751
Status:ACTIVE
Category:Private Limited Company
Number:11175278
Status:ACTIVE
Category:Private Limited Company

MANAFON CONSULTANTS LLP

4TH FLOOR 1 KNIGHTRIDER COURT,LONDON,EC4V 5BJ

Number:OC417532
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

Q-FIT LIMITED

32 ROBIN ROAD,BIRMINGHAM,B23 6PG

Number:07802835
Status:ACTIVE
Category:Private Limited Company

SUPERFOOD NUTRITION LTD

158 NORTHDOWN ROAD NORTHDOWN ROAD,MARGATE,CT9 2QN

Number:10758487
Status:ACTIVE
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