Advanced company searchLink opens in new window

HFC PRESTIGE PRODUCTS LIMITED

Company number 00923687

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 16/09/2020
24 Jun 2020 SH20 Statement by Directors
24 Jun 2020 SH19 Statement of capital on 24 June 2020
  • GBP 3,859,044
24 Jun 2020 CAP-SS Solvency Statement dated 08/06/20
24 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 08/06/2020
18 Jun 2020 SH01 Statement of capital following an allotment of shares on 31 August 2018
  • GBP 3,859,044
03 Jun 2020 AA Full accounts made up to 30 June 2019
25 Feb 2020 AD01 Registered office address changed from Bradfield Road Eureka Science Park Ashford Kent TN25 4AQ England to Fao Coty Company Secretary Eureka Science Park Ashford Kent TN25 4AQ on 25 February 2020
03 Oct 2019 CH01 Director's details changed for Mr Frederick Fowler on 19 August 2019
02 Oct 2019 CH01 Director's details changed for Mr Frederick Fowler on 19 August 2019
20 Sep 2019 TM01 Termination of appointment of Emma Morag Dorothy Walters as a director on 17 September 2019
20 Sep 2019 AP03 Appointment of Mr Fraser Malcolm Patrick as a secretary on 17 September 2019
20 Sep 2019 TM02 Termination of appointment of Emma Walters as a secretary on 17 September 2019
20 Sep 2019 AP01 Appointment of Mr Fraser Malcolm Patrick as a director on 17 September 2019
26 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
09 Jul 2019 AP01 Appointment of Mr Frederick Fowler as a director on 28 June 2019
09 Jul 2019 TM01 Termination of appointment of Vengadan Swaminathan as a director on 28 June 2019
08 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2019 AA Full accounts made up to 30 June 2018
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2019 AP01 Appointment of Mr Vengadan Swaminathan as a director on 8 February 2019
14 Feb 2019 TM01 Termination of appointment of Alison Crawford as a director on 8 February 2019
01 Aug 2018 AA Full accounts made up to 30 June 2017
30 Jul 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 August 2016
  • GBP 2,437,792
19 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with updates