HUMM GROUP LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

24/12/2424 December 2024 Memorandum and Articles of Association

View Document

24/12/2424 December 2024 Resolutions

View Document

14/03/2414 March 2024 Resolutions

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/03/2414 March 2024 Resolutions

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

08/06/238 June 2023 Termination of appointment of Helene Herbinet as a director on 2023-06-07

View Document

10/05/2310 May 2023 Termination of appointment of Timothy Ralph Turner as a director on 2023-05-10

View Document

18/04/2318 April 2023 Termination of appointment of Stephen Kirkpatrick as a director on 2023-04-11

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

11/01/2311 January 2023 Notification of Humm Group Limited as a person with significant control on 2023-01-10

View Document

10/01/2310 January 2023 Withdrawal of a person with significant control statement on 2023-01-10

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

28/10/2228 October 2022 Registered office address changed from 3rd Floor 2-4 Wellington Street Belfast BT1 6HT United Kingdom to C/O a&L Goodbody 42-46 Fountain Street Belfast BT1 5EF on 2022-10-28

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Memorandum and Articles of Association

View Document

19/10/2219 October 2022 Resolutions

View Document

18/05/2218 May 2022 Second filing of Confirmation Statement dated 2022-01-07

View Document

17/05/2217 May 2022 Statement of capital following an allotment of shares on 2021-05-03

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

24/09/2124 September 2021 Appointment of Tim Turner as a director on 2021-05-10

View Document

23/09/2123 September 2021 Appointment of Helene Herbinet as a director on 2021-06-07

View Document

23/09/2123 September 2021 Appointment of Stephen Kirkpatrick as a director on 2021-04-12

View Document

15/04/2115 April 2021 CURREXT FROM 31/01/2022 TO 30/06/2022

View Document

13/04/2113 April 2021 REGISTERED OFFICE CHANGED ON 13/04/2021 FROM MONTGOMERY HOUSE MONTGOMERY STREET BELFAST BT1 4NX UNITED KINGDOM

View Document

08/01/218 January 2021 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