Advanced company searchLink opens in new window

H CAPITAL TRADING LIMITED

Company number 08157029

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)
10 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
30 May 2023 AA Total exemption full accounts made up to 30 August 2022
10 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with updates
03 Jan 2023 TM01 Termination of appointment of Maurice David Henchey as a director on 22 July 2022
24 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2022 AA Total exemption full accounts made up to 30 August 2021
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2022 PSC07 Cessation of James John Henchey as a person with significant control on 22 July 2022
03 Aug 2022 SH06 Cancellation of shares. Statement of capital on 22 July 2022
  • GBP 2,038,800
03 Aug 2022 SH03 Purchase of own shares.
20 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 9 February 2022
14 Apr 2022 CS01 Confirmation statement made on 9 February 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 20/07/2022
13 Apr 2022 PSC01 Notification of Marc Dillwyn Hughes as a person with significant control on 18 June 2019
13 Apr 2022 PSC01 Notification of James John Henchey as a person with significant control on 18 June 2019
13 Apr 2022 PSC07 Cessation of Malcom Stevenson as a person with significant control on 8 February 2022
13 Apr 2022 AD01 Registered office address changed from 25, Highwood Sunset Avenue Woodford Green IG8 0SZ England to Kalamu House 11 Coldbath Square London EC1R 5HL on 13 April 2022
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
08 Feb 2022 SH01 Statement of capital following an allotment of shares on 10 June 2019
  • GBP 2,038,800
27 Jan 2022 AP01 Appointment of Mr Robert Douglas Fuller as a director on 13 January 2022
13 Jan 2022 TM01 Termination of appointment of Malcolm Stevenson as a director on 13 January 2022
29 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
28 Oct 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
19 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off