Advanced company searchLink opens in new window

HANCOX COUNSELLING AND COLLECTIONS LTD

Company number 06226196

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)
01 May 2025 CS01 Confirmation statement made on 25 April 2025 with no updates
06 Dec 2024 AA Micro company accounts made up to 31 March 2024
08 May 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
08 Dec 2023 AA Micro company accounts made up to 31 March 2023
27 Apr 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
28 Nov 2022 AA Micro company accounts made up to 31 March 2022
25 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 31 March 2021
26 Apr 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
09 Dec 2020 AA Micro company accounts made up to 31 March 2020
28 Apr 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
11 Dec 2019 AA Micro company accounts made up to 31 March 2019
10 May 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
10 May 2019 AD01 Registered office address changed from 9 9 Shaw Avenue Welton Brough HU15 1YA England to 9 Shaw Avenue Welton Brough East Yorkshire HU15 1YA on 10 May 2019
10 May 2019 CH01 Director's details changed for Mr Robert Hancox on 8 May 2019
10 May 2019 PSC04 Change of details for Mrs Sharon Hancox as a person with significant control on 8 May 2019
10 May 2019 PSC04 Change of details for Mr Robert Hancox as a person with significant control on 8 May 2019
10 May 2019 AD01 Registered office address changed from 9 9 Wilson Close North Ferriby HU14 3BW England to 9 9 Shaw Avenue Welton Brough HU15 1YA on 10 May 2019
16 Dec 2018 AA Micro company accounts made up to 31 March 2018
15 Jun 2018 PSC04 Change of details for Mr Robert Hancox as a person with significant control on 15 June 2018
15 Jun 2018 PSC04 Change of details for Mrs Sharon Hancox as a person with significant control on 15 June 2018
15 Jun 2018 CH03 Secretary's details changed for Sharon Hancox on 15 June 2018
15 Jun 2018 CH01 Director's details changed for Mr Robert Hancox on 15 June 2018
15 Jun 2018 AD01 Registered office address changed from 4 Reading Room Yard North Ferriby East Yorkshire HU14 3DE to 9 9 Wilson Close North Ferriby HU14 3BW on 15 June 2018
10 May 2018 CS01 Confirmation statement made on 25 April 2018 with no updates