Advanced company searchLink opens in new window

1HQ LIMITED

Company number 02781951

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)
06 Apr 2018 TM01 Termination of appointment of Charles David Skinner as a director on 31 March 2018
12 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
10 Oct 2017 AA Full accounts made up to 31 March 2017
14 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ (The documents), (the board minutes). 19/06/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Jul 2017 MR01 Registration of charge 027819510002, created on 20 July 2017
10 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
29 Sep 2016 TM01 Termination of appointment of Peter John Butler as a director on 16 September 2016
15 Sep 2016 AA Full accounts made up to 31 March 2016
22 Mar 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 17,366
25 Feb 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Peter Andrew Burrows
01 Feb 2016 SH03 Purchase of own shares.
19 Jan 2016 AP04 Appointment of Ceuta Secretaries Ltd as a secretary on 19 January 2016
19 Jan 2016 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
11 Jan 2016 AP01 Appointment of Mr Peter Andrew Butler as a director on 25 November 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 25/02/2016.
11 Jan 2016 AP01 Appointment of Mr Craig Michael Hille as a director on 25 November 2015
08 Jan 2016 AP01 Appointment of Mr Charles David Skinner as a director on 25 November 2015
08 Jan 2016 AP01 Appointment of Mr Peter John Butler as a director on 25 November 2015
22 Dec 2015 TM01 Termination of appointment of Helen Victoria Leeson as a director on 25 November 2015
17 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2015 SH01 Statement of capital following an allotment of shares on 25 November 2015
  • GBP 17,366.00
17 Dec 2015 SH10 Particulars of variation of rights attached to shares
17 Dec 2015 SH08 Change of share class name or designation
17 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
17 Dec 2015 SH06 Cancellation of shares. Statement of capital on 25 November 2015
  • GBP 16,411
17 Dec 2015 SH03 Purchase of own shares.