Advanced company searchLink opens in new window

HYDRIL PCB LIMITED

Company number 01418491

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)
15 May 2024 CS01 Confirmation statement made on 7 May 2024 with no updates
14 May 2024 AP01 Appointment of Hunain Qureshi as a director on 23 April 2024
11 Jan 2024 AA Full accounts made up to 31 December 2022
11 Oct 2023 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023
11 Oct 2023 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 11 October 2023
27 Jul 2023 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023
19 May 2023 CS01 Confirmation statement made on 7 May 2023 with updates
06 Sep 2022 AA Full accounts made up to 31 December 2021
10 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
07 Jan 2022 AP01 Appointment of Eugene Charles Chauviere Iii as a director on 31 December 2021
06 Jan 2022 TM01 Termination of appointment of Alasdair Murray Campbell Sloan as a director on 31 December 2021
06 Jan 2022 AP01 Appointment of David Ewing Bratton as a director on 31 December 2021
06 Jan 2022 AP01 Appointment of James Daniel Connelly as a director on 31 December 2021
06 Jan 2022 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary on 31 December 2021
06 Jan 2022 TM02 Termination of appointment of Lorraine Amanda Dunlop as a secretary on 31 December 2021
05 Jan 2022 AD01 Registered office address changed from 10th Floor, 245 Hammersmith Road London W6 8PW England to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 5 January 2022
29 Dec 2021 AA Full accounts made up to 31 December 2020
06 Dec 2021 MR01 Registration of charge 014184910003, created on 24 November 2021
15 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Oct 2021 MA Memorandum and Articles of Association
13 Oct 2021 TM01 Termination of appointment of Erica Salvadori as a director on 1 October 2021
13 Oct 2021 PSC03 Notification of Mhwirth Uk Limited as a person with significant control on 1 October 2021
13 Oct 2021 PSC07 Cessation of Hydril Pressure Control Business Limited as a person with significant control on 1 October 2021
02 Aug 2021 AD01 Registered office address changed from The Arc 201 Talgarth Road Hammersmith London Central London W6 8BJ to 10th Floor, 245 Hammersmith Road London W6 8PW on 2 August 2021
02 Aug 2021 PSC05 Change of details for Hydril Pressure Control Business Limited as a person with significant control on 30 July 2021