HEMINGWAY GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Registered office address changed from 40-41 Parsons Street Banbury OX16 5NA England to 53 Kempton Avenue Northolt UB5 4HF on 2025-02-11

View Document

10/01/2510 January 2025 Registered office address changed from 131 Ferrymead Avenue Greenford UB6 9TN England to 40-41 Parsons Street Banbury OX16 5NA on 2025-01-10

View Document

09/01/259 January 2025 Cessation of Ateek Akhtar as a person with significant control on 2024-12-31

View Document

09/01/259 January 2025 Registered office address changed from 53 Kempton Avenue Northolt Middlesex UB5 4HF to 131 Ferrymead Avenue Greenford UB6 9TN on 2025-01-09

View Document

09/01/259 January 2025 Notification of Mohamed Fareiz as a person with significant control on 2024-12-31

View Document

09/01/259 January 2025 Termination of appointment of Ateek Akhtar as a director on 2024-12-31

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

02/01/252 January 2025 Cessation of Mohamed Fareiz as a person with significant control on 2025-01-01

View Document

21/12/2421 December 2024 Notification of Ateek Akhtar as a person with significant control on 2023-10-29

View Document

21/12/2421 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

20/12/2420 December 2024 Appointment of Mr Ateek Akhtar as a director on 2024-09-24

View Document

23/10/2423 October 2024 Unaudited abridged accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/09/2420 September 2024 Accounts for a dormant company made up to 2023-09-30

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

19/03/2419 March 2024 Registered office address changed from 53 Kempton Avenue Northolt UB5 4HF England to 53 Kempton Avenue Northolt Middlesex UB5 4HF on 2024-03-19

View Document

19/03/2419 March 2024 Change of details for Mr Mohamed Fareiz as a person with significant control on 2024-03-19

View Document

19/03/2419 March 2024 Director's details changed for Mr Mohamed Fareiz on 2024-03-19

View Document

19/03/2419 March 2024 Secretary's details changed for Mr Mohamed Fareiz on 2024-03-19

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/03/2317 March 2023 Micro company accounts made up to 2022-09-30

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

20/10/2220 October 2022 Termination of appointment of Nagupandian Chellasamy as a director on 2022-10-19

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/09/2221 September 2022 Appointment of Mr Nagupandian Chellasamy as a director on 2022-09-21

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/07/2029 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SIZER

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR ANTHONY NIGEL SIZER

View Document

18/06/1918 June 2019 DISS40 (DISS40(SOAD))

View Document

17/06/1917 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

11/06/1911 June 2019 FIRST GAZETTE

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR GIOVANNI FONTANA

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR HOSSAM MOHAMED SHATTA

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR LUCIANO SIGNAROLDI

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/04/1818 April 2018 SECRETARY APPOINTED MR MOHAMED FAREIZ

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR HOSSAM ELAZAB MOHAMED SHATTA

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HOSSAM ELAZAB MOHAMMED SHATTA / 21/03/2018

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR HOSSAM MOHAMED SHATTA

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR HOSSAM ELAZAB MOHAMMED SHATTA

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 131 FERRYMEAD AVENUE GREENFORD UB6 9TN ENGLAND

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR LUCIANO SIGNAROLDI

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR GIOVANNI FONTANA

View Document

18/09/1718 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company