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)
09 Nov 2017 SH01 Statement of capital following an allotment of shares on 26 September 2017
  • GBP 3,859,042
14 Sep 2017 CS01 Confirmation statement made on 12 July 2017 with updates
08 Sep 2017 TM01 Termination of appointment of Peter Godden as a director on 4 September 2017
27 Jun 2017 PSC02 Notification of Coty Inc as a person with significant control on 1 October 2016
27 Jun 2017 PSC09 Withdrawal of a person with significant control statement on 27 June 2017
25 May 2017 AP01 Appointment of Ms Alison Crawford as a director on 23 May 2017
10 Mar 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 August 2016
  • GBP 2,437,792
04 Jan 2017 TM01 Termination of appointment of Vengadan Swaminathan as a director on 8 December 2016
12 Dec 2016 TM01 Termination of appointment of Daniel Paul Richard Minney as a director on 8 December 2016
12 Dec 2016 TM01 Termination of appointment of Andrew Kelsall as a director on 8 December 2016
01 Nov 2016 AP01 Appointment of Mr Peter Godden as a director on 1 November 2016
01 Nov 2016 AP03 Appointment of Mrs Emma Walters as a secretary on 1 November 2016
01 Nov 2016 AP01 Appointment of Mrs Emma Walters as a director on 1 November 2016
01 Nov 2016 AD01 Registered office address changed from Avenue Road Seaton Delaval Whitley Bay Tyne and Wear NE25 0QJ to Bradfield Road Eureka Science Park Ashford Kent TN25 4AQ on 1 November 2016
09 Oct 2016 AA Full accounts made up to 30 June 2016
06 Oct 2016 RP04AP01 Second filing for the appointment of Vengaden Swaminathan as a director
01 Oct 2016 AD01 Registered office address changed from The Heights Brooklands Weybridge Surrey KT13 0XP to Avenue Road Seaton Delaval Whitley Bay Tyne and Wear NE25 0QJ on 1 October 2016
30 Sep 2016 TM01 Termination of appointment of Anthony Joseph Appleton as a director on 30 September 2016
30 Sep 2016 TM02 Termination of appointment of Anthony Joseph Appleton as a secretary on 30 September 2016
30 Sep 2016 TM01 Termination of appointment of Vijay Indroo Sitlani as a director on 30 September 2016
30 Sep 2016 TM01 Termination of appointment of Alexander George Buckthorp as a director on 30 September 2016
29 Sep 2016 SH01 Statement of capital following an allotment of shares on 28 September 2016
  • GBP 3,859,040
29 Sep 2016 SH01 Statement of capital following an allotment of shares on 28 September 2016
  • GBP 3,622,165
26 Sep 2016 AP01 Appointment of Mr Vengadan Swaminathan as a director on 26 September 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 06/10/2016
15 Sep 2016 TM01 Termination of appointment of Cecile Budge as a director on 12 September 2016