HUM CONCEPT AND DESIGN LLP

Company Documents

DateDescription
30/10/2430 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/10/2311 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/07/2324 July 2023 Change of details for Mr Melvin John Mckenzie as a person with significant control on 2023-06-21

View Document

24/07/2324 July 2023 Member's details changed for Mr Melvin John Mckenzie on 2023-06-21

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/01/2327 January 2023 Satisfaction of charge 2 in full

View Document

27/01/2327 January 2023 Satisfaction of charge OC3563040003 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/10/1914 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/11/1821 November 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR MELVYN JOHN MCKENZIE / 21/11/2018

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / MR MELVIN JOHN MCKENZIE / 21/11/2018

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

25/07/1825 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/08/1526 August 2015 ANNUAL RETURN MADE UP TO 08/07/15

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/08/1413 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3563040003

View Document

08/07/148 July 2014 ANNUAL RETURN MADE UP TO 08/07/14

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/07/138 July 2013 ANNUAL RETURN MADE UP TO 08/07/13

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/07/129 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HARRISON / 08/07/2010

View Document

09/07/129 July 2012 ANNUAL RETURN MADE UP TO 08/07/12

View Document

09/07/129 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR MELVYN JOHN MCKENZIE / 08/07/2010

View Document

09/07/129 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL ROBERT UPTON / 08/07/2010

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/10/1110 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HARRISON / 01/02/2011

View Document

10/10/1110 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL ROBERT UPTON / 01/02/2011

View Document

10/10/1110 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR MELVYN JOHN MCKENZIE / 01/02/2011

View Document

10/10/1110 October 2011 ANNUAL RETURN MADE UP TO 08/07/11

View Document

26/08/1126 August 2011 PREVSHO FROM 31/07/2011 TO 31/03/2011

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM UNIT 4 BRINDLEY ROAD SOUTH EXHALL COVENTRY WEST MIDLANDS CV7 9EP

View Document

28/10/1028 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

28/10/1028 October 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

08/07/108 July 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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