Advanced company searchLink opens in new window

HI (SOUTHAMPTON) LIMITED

Company number 04720965

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
10 Apr 2026 AP01 Appointment of Ms. Liezl Desiree Swart as a director on 27 March 2026
25 Feb 2026 CS01 Confirmation statement made on 17 February 2026 with no updates
25 Feb 2026 CH01 Director's details changed for Mr Christopher Andre Kula on 20 February 2026
25 Feb 2026 CH01 Director's details changed for Mr. Jochen Andreas Kauschmann on 23 February 2026
13 Oct 2025 AA Full accounts made up to 31 March 2025
19 Sep 2025 CH04 Secretary's details changed for Csc Cls (Uk) Limited on 21 July 2025
18 Jun 2025 AP01 Appointment of Mr. Jochen Andreas Kauschmann as a director on 3 June 2025
18 Jun 2025 TM01 Termination of appointment of Jonathan Patrick Braidley as a director on 3 June 2025
17 Feb 2025 CS01 Confirmation statement made on 17 February 2025 with no updates
21 Jan 2025 CH01 Director's details changed for Bhriz Holloway on 15 January 2025
21 Jan 2025 CH01 Director's details changed for Mr Christopher Andre Kula on 15 January 2025
21 Jan 2025 CH01 Director's details changed for Mr Jonathan Patrick Braidley on 15 January 2025
14 Dec 2024 CH04 Secretary's details changed for Intertrust (Uk) Limited on 9 December 2024
16 Oct 2024 AA Full accounts made up to 31 March 2024
18 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
09 Dec 2023 AA Full accounts made up to 31 March 2023
16 Nov 2023 MR01 Registration of charge 047209650009, created on 14 November 2023
27 Apr 2023 PSC05 Change of details for Hicp Holdings Limited as a person with significant control on 5 April 2023
27 Apr 2023 AD01 Registered office address changed from Queens Court 9-17 Eastern Road Romford Essex RM1 3NG England to St James House 3rd Floor, South Wing 27-43 Eastern Wing Romford Essex RM1 3NH on 27 April 2023
11 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
08 Apr 2023 AA Full accounts made up to 31 March 2022
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2022 AA Full accounts made up to 31 March 2021
03 May 2022 CS01 Confirmation statement made on 2 April 2022 with no updates