Advanced company searchLink opens in new window

HILLSBRAM FREIGHT & LOGISTICS LTD

Company number 06511220

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)
08 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with updates
16 Nov 2023 AD01 Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT England to C/O Bulldog Global Financial Services (Uk) Ltd Warnford Court 29 Throgmorton Street London EC2N 2AT on 16 November 2023
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
13 Feb 2023 AA Micro company accounts made up to 31 December 2021
13 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
28 Sep 2021 AA Accounts for a small company made up to 31 December 2020
28 May 2021 PSC01 Notification of Kanika Green as a person with significant control on 24 May 2021
26 May 2021 PSC07 Cessation of Ivan Petricek as a person with significant control on 24 May 2021
26 May 2021 PSC07 Cessation of Ivan Petricek as a person with significant control on 24 May 2021
06 Apr 2021 AA Group of companies' accounts made up to 31 December 2019
26 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
21 Feb 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
11 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2020 AA Group of companies' accounts made up to 31 December 2018
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with updates
14 Sep 2018 AA Micro company accounts made up to 31 December 2017
23 Apr 2018 AD01 Registered office address changed from 34 South Molton Street London W1K 5RG to Warnford Court 29 Throgmorton Street London EC2N 2AT on 23 April 2018
03 Apr 2018 AA Micro company accounts made up to 31 December 2016
27 Feb 2018 PSC01 Notification of Ivan Petricek as a person with significant control on 6 April 2016
27 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
21 Dec 2017 AP01 Appointment of Mr Gregory Denver Morgan as a director on 20 December 2017