Advanced company searchLink opens in new window

HILDITCH & KEY LIMITED

Company number 00924034

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)
01 Mar 2024 AP01 Appointment of Mr Steven Miller as a director on 6 February 2024
07 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
01 Nov 2023 AA Unaudited abridged accounts made up to 28 February 2023
28 Mar 2023 AD01 Registered office address changed from Art's House (2nd Floor) 13 Banks Lane Bexleyheath Kent DA6 7BH England to Irene House 5 Arches Business Park Maidstone Road Sidcup Kent DA14 5AE on 28 March 2023
20 Feb 2023 PSC07 Cessation of Michael John Booth as a person with significant control on 6 April 2016
20 Feb 2023 PSC02 Notification of Hilditch & Key (Holdings) Ltd as a person with significant control on 6 April 2016
29 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
16 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
30 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021
04 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
10 Apr 2021 AA Unaudited abridged accounts made up to 28 February 2020
01 Feb 2021 CS01 Confirmation statement made on 31 October 2020 with no updates
27 Nov 2019 AA Unaudited abridged accounts made up to 28 February 2019
24 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
30 Nov 2018 AA Unaudited abridged accounts made up to 28 February 2018
22 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
30 Nov 2017 AA Unaudited abridged accounts made up to 28 February 2017
09 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
11 Jan 2017 MR04 Satisfaction of charge 13 in full
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
22 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
22 Nov 2016 AD01 Registered office address changed from 88 Jermyn Street London SW1Y 6JD to Art's House (2nd Floor) 13 Banks Lane Bexleyheath Kent DA6 7BH on 22 November 2016
22 Nov 2016 MR04 Satisfaction of charge 12 in full
05 Jan 2016 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 9,964
29 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015