HUMM GROUP LIMITED
Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-06-30 |
25/02/2525 February 2025 | Confirmation statement made on 2025-01-07 with no updates |
24/12/2424 December 2024 | Memorandum and Articles of Association |
24/12/2424 December 2024 | Resolutions |
14/03/2414 March 2024 | Resolutions |
14/03/2414 March 2024 | Total exemption full accounts made up to 2023-06-30 |
14/03/2414 March 2024 | Resolutions |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
08/06/238 June 2023 | Termination of appointment of Helene Herbinet as a director on 2023-06-07 |
10/05/2310 May 2023 | Termination of appointment of Timothy Ralph Turner as a director on 2023-05-10 |
18/04/2318 April 2023 | Termination of appointment of Stephen Kirkpatrick as a director on 2023-04-11 |
13/03/2313 March 2023 | Total exemption full accounts made up to 2022-06-30 |
11/01/2311 January 2023 | Notification of Humm Group Limited as a person with significant control on 2023-01-10 |
10/01/2310 January 2023 | Withdrawal of a person with significant control statement on 2023-01-10 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
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 |
19/10/2219 October 2022 | Resolutions |
19/10/2219 October 2022 | Memorandum and Articles of Association |
19/10/2219 October 2022 | Resolutions |
18/05/2218 May 2022 | Second filing of Confirmation Statement dated 2022-01-07 |
17/05/2217 May 2022 | Statement of capital following an allotment of shares on 2021-05-03 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
24/09/2124 September 2021 | Appointment of Tim Turner as a director on 2021-05-10 |
23/09/2123 September 2021 | Appointment of Helene Herbinet as a director on 2021-06-07 |
23/09/2123 September 2021 | Appointment of Stephen Kirkpatrick as a director on 2021-04-12 |
15/04/2115 April 2021 | CURREXT FROM 31/01/2022 TO 30/06/2022 |
13/04/2113 April 2021 | REGISTERED OFFICE CHANGED ON 13/04/2021 FROM MONTGOMERY HOUSE MONTGOMERY STREET BELFAST BT1 4NX UNITED KINGDOM |
08/01/218 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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