Advanced company searchLink opens in new window

HI (READING SOUTH) LIMITED

Company number 04721028

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)
18 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
16 Nov 2023 MR01 Registration of charge 047210280009, created on 14 November 2023
07 Nov 2023 AA Full accounts made up to 31 March 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
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2022 AA Full accounts made up to 31 March 2021
19 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
21 Dec 2021 MR01 Registration of charge 047210280008, created on 17 December 2021
28 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Transactions contemplated by the accession letter, facilites agreement 25/05/2021
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business/company documents 25/05/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Jun 2021 MR04 Satisfaction of charge 047210280004 in full
21 Jun 2021 MR04 Satisfaction of charge 047210280005 in full
21 Jun 2021 MR04 Satisfaction of charge 047210280006 in full
03 Jun 2021 AP01 Appointment of Mr. Christopher Andre Kula as a director on 25 May 2021
03 Jun 2021 AP01 Appointment of Bhriz Holloway as a director on 25 May 2021
03 Jun 2021 TM01 Termination of appointment of Gerardus Johannes Schipper as a director on 25 May 2021
03 Jun 2021 TM01 Termination of appointment of Neil Jonathan Robson as a director on 25 May 2021
03 Jun 2021 TM01 Termination of appointment of Raoul Rene Hofland as a director on 25 May 2021
03 Jun 2021 TM01 Termination of appointment of Christopher David Elkins as a director on 25 May 2021
03 Jun 2021 AP01 Appointment of Mr. Jonathan Patrick Braidley as a director on 25 May 2021
03 Jun 2021 AD01 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to Queens Court 9-17 Eastern Road Romford Essex RM1 3NG on 3 June 2021