HUMBLEDINGER LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 Application to strike the company off the register

View Document

01/07/241 July 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

21/09/2221 September 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Change of details for Mrs Marishka Alexandra Bream as a person with significant control on 2022-02-28

View Document

28/02/2228 February 2022 Director's details changed for Marishka Alexandra Bream on 2022-02-28

View Document

28/02/2228 February 2022 Director's details changed for Joseph Luther Bream on 2022-02-28

View Document

28/02/2228 February 2022 Change of details for Mr Joseph Luther Bream as a person with significant control on 2022-02-28

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/02/1915 February 2019 PSC'S CHANGE OF PARTICULARS / MRS MARISHKA ALEXANDRA BREAM / 15/02/2019

View Document

15/02/1915 February 2019 PSC'S CHANGE OF PARTICULARS / MR JOSEPH LUTHER BREAM / 15/02/2019

View Document

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARISHKA ALEXANDRA BREAM / 15/02/2019

View Document

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH LUTHER BREAM / 15/02/2019

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH LUTHER BREAM / 23/08/2018

View Document

23/08/1823 August 2018 PSC'S CHANGE OF PARTICULARS / MRS MARISHKA ALEXANDRA BREAM / 23/08/2018

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARISHKA ALEXANDRA BREAM / 23/08/2018

View Document

23/08/1823 August 2018 PSC'S CHANGE OF PARTICULARS / MR JOSEPH LUTHER BREAM / 23/08/2018

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARISHKA ALEXANDRA BREAM / 09/08/2018

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / MR JOSEPH LUTHER BREAM / 09/08/2018

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / MRS MARISHKA ALEXANDRA BREAM / 09/08/2018

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH LUTHER BREAM / 09/08/2018

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/06/163 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/06/143 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARISHKA ALEXANDRA VAN STEENBERGEN / 21/05/2014

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 183 FRASER ROAD SHEFFIELD S8 0JP UNITED KINGDOM

View Document

23/05/1323 May 2013 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