Advanced company searchLink opens in new window

HCA INTERNATIONAL LIMITED

Company number 03020522

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)
03 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
31 Oct 2023 AA Full accounts made up to 31 December 2022
03 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
08 Nov 2022 AA Full accounts made up to 31 December 2021
14 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
09 Mar 2022 AA Full accounts made up to 31 December 2020
09 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
17 Mar 2021 PSC05 Change of details for Hca International Holdings Limited as a person with significant control on 18 December 2020
06 Jan 2021 AA Full accounts made up to 31 December 2019
18 Dec 2020 AD01 Registered office address changed from 242 Marylebone Road London NW1 6JL to 2 Cavendish Square London W1G 0PU on 18 December 2020
07 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
08 Oct 2019 AA Full accounts made up to 31 December 2018
19 Aug 2019 AP01 Appointment of Ms Cynthia Nanette Sightes as a director on 19 August 2019
02 Aug 2019 MR04 Satisfaction of charge 2 in full
02 Aug 2019 MR04 Satisfaction of charge 3 in full
13 May 2019 TM01 Termination of appointment of Teresa Finch Pritchard as a director on 1 May 2019
15 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
10 Apr 2019 TM01 Termination of appointment of Michael Thomas Neeb as a director on 31 March 2019
28 Feb 2019 MR04 Satisfaction of charge 1 in full
14 Feb 2019 AP01 Appointment of Ms Catherine Mary Jane Vickery as a director on 6 February 2019
13 Feb 2019 AP03 Appointment of Catherine Mary Jane Vickery as a secretary on 21 January 2019
16 Jan 2019 AP01 Appointment of Mr John Michael Reay as a director on 14 January 2019
02 Jan 2019 TM01 Termination of appointment of Jasy Loyal as a director on 31 December 2018