Advanced company searchLink opens in new window

HJK ASSET MANAGEMENT LTD

Company number 06541967

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)
15 Feb 2024 AA Micro company accounts made up to 31 March 2023
19 Sep 2023 AD01 Registered office address changed from 64 Royal Oak Road Halesowen West Midlands B62 0DY to Yard Office 2 the Lower Yard Unit 51 Premier Industrial Estate, Leys Road Brierley Hill B62 0DY on 19 September 2023
06 Apr 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
06 Feb 2023 AA Micro company accounts made up to 31 March 2022
06 Oct 2022 AP01 Appointment of Mr Harry Joseph King as a director on 3 October 2022
30 May 2022 CS01 Confirmation statement made on 21 March 2022 with updates
19 Feb 2022 AA Micro company accounts made up to 31 March 2021
13 Oct 2021 AP01 Appointment of Neil King as a director on 22 September 2021
12 Oct 2021 AD01 Registered office address changed from Heath Mill House Heath Mill Road Wombourne Wolverhampton WV5 8AP England to 64 Royal Oak Road Halesowen West Midlands B62 0DY on 12 October 2021
10 Jun 2021 TM01 Termination of appointment of Harry Joseph King as a director on 17 May 2021
10 Jun 2021 AP03 Appointment of Mr Neil King as a secretary on 17 May 2021
28 May 2021 AA Micro company accounts made up to 31 March 2020
07 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
03 Dec 2020 MR01 Registration of charge 065419670004, created on 26 November 2020
03 Dec 2020 MR01 Registration of charge 065419670003, created on 26 November 2020
26 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
09 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
01 Apr 2019 TM02 Termination of appointment of Lakecourt Management Limited as a secretary on 1 January 2019
26 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
15 May 2018 AA Accounts for a dormant company made up to 31 March 2018
13 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
03 Apr 2017 CS01 Confirmation statement made on 21 March 2017 with updates
03 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017
27 May 2016 AD01 Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to Heath Mill House Heath Mill Road Wombourne Wolverhampton WV5 8AP on 27 May 2016
08 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 10