Advanced company searchLink opens in new window

HC REALISATIONS LTD

Company number 05390220

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)
14 May 2024 AD01 Registered office address changed from St Andrew's House St. Andrew Street London EC4A 3AG England to St Andrew's House 20 st. Andrew Street London EC4A 3AG on 14 May 2024
14 May 2024 AD01 Registered office address changed from 32 Chester Close South London NW1 4JG England to St Andrew's House St. Andrew Street London EC4A 3AG on 14 May 2024
14 May 2024 SH01 Statement of capital following an allotment of shares on 31 January 2024
  • GBP 1
08 May 2024 CERTNM Company name changed hyman capital services LIMITED\certificate issued on 08/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-07
15 Jan 2024 AP01 Appointment of Mr Mike Stephen Boud as a director on 2 January 2024
19 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
06 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
31 May 2022 AA Unaudited abridged accounts made up to 31 August 2021
08 Dec 2021 AD01 Registered office address changed from 32 32 Chester Close South Regent's Park London London NW1 4JG England to 32 Chester Close South London NW1 4JG on 8 December 2021
26 Nov 2021 AD01 Registered office address changed from 32 32 Chester Close South Regents Park London London NW1 4JG England to 32 32 Chester Close South Regent's Park London London NW1 4JG on 26 November 2021
26 Nov 2021 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 32 32 Chester Close South Regents Park London London NW1 4JG on 26 November 2021
07 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
22 Sep 2020 AA Total exemption full accounts made up to 31 August 2019
22 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
10 Oct 2019 AD01 Registered office address changed from 32 Chester Close South Regent's Park London NW1 4JG to 71-75 Shelton Street London Greater London WC2H 9JQ on 10 October 2019
20 Jun 2019 AA Total exemption full accounts made up to 31 August 2018
18 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
12 Mar 2019 TM01 Termination of appointment of Mary Morgan as a director on 9 March 2019
18 Jan 2019 TM02 Termination of appointment of Rachel Rebecca Dudley as a secretary on 16 January 2019
03 Oct 2018 MR04 Satisfaction of charge 053902200001 in full
01 Aug 2018 MR01 Registration of charge 053902200001, created on 30 July 2018
21 Jun 2018 AA Total exemption full accounts made up to 31 August 2017
05 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with updates