HUVIROBO 2 LIMITED

Leigh House Leigh House, Leeds, LS1 2JT, England
StatusACTIVE
Company No.11218742
CategoryPrivate Limited Company
Incorporated22 Feb 2018
Age6 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

HUVIROBO 2 LIMITED is an active private limited company with number 11218742. It was incorporated 6 years, 3 months, 7 days ago, on 22 February 2018. The company address is Leigh House Leigh House, Leeds, LS1 2JT, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Georgina Sanderson

Appointment date: 2023-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 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: 28 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-17

Officer name: David Mark Hunter

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Vincent

Cessation date: 2019-02-20

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-20

Psc name: David Mark Hunter

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2018

Action Date: 29 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-29

Psc name: Mr Andrew Vincent

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2018

Action Date: 29 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Mark Hunter

Change date: 2018-05-29

Documents

View document PDF

Change person director company with change date

Date: 29 May 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Vincent

Change date: 2018-05-29

Documents

View document PDF

Change person director company with change date

Date: 29 May 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Mark Hunter

Change date: 2018-05-29

Documents

View document PDF

Change account reference date company current extended

Date: 01 Mar 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2019-03-31

Documents

View document PDF

Incorporation company

Date: 22 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEX NICHOLL COMPRESSORS LIMITED

ABBEY GATE PLACE STOCKETT LANE,MAIDSTONE,ME15 0PP

Number:10180571
Status:ACTIVE
Category:Private Limited Company

BM IT CONSULTING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11488364
Status:ACTIVE
Category:Private Limited Company

KINGDOM HEALTH AND FITNESS LIMITED

15 OTHELLO ROAD,WV10 9NB,WV10 9NB

Number:09999575
Status:ACTIVE
Category:Private Limited Company

LEE SULLIVAN CONTRACT FLOORING LTD

EUROPA HOUSE, GOLDSTONE VILLAS,EAST SUSSEX,BN3 3RQ

Number:05512603
Status:ACTIVE
Category:Private Limited Company

OAKSWOOD GROUP LTD

SATURN CENTRE,BIRMINGHAM,B5 7HP

Number:10137187
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

R&S COMPLETE FOODS LIMITED

54-56 ORMSKIRK STREET,ST HELENS,WA10 2TF

Number:09347572
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