Advanced company searchLink opens in new window

HECURL LIMITED

Company number 10785992

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)
07 Jun 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
24 Mar 2023 AA Total exemption full accounts made up to 31 May 2022
14 Mar 2023 MR01 Registration of charge 107859920003, created on 13 March 2023
24 May 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
25 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
25 May 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
12 May 2021 AA Total exemption full accounts made up to 31 May 2020
01 Apr 2021 MR01 Registration of charge 107859920001, created on 31 March 2021
01 Apr 2021 MR01 Registration of charge 107859920002, created on 31 March 2021
17 Aug 2020 CS01 Confirmation statement made on 22 May 2020 with updates
25 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
23 Dec 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2019 SH08 Change of share class name or designation
23 May 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
11 Mar 2019 AP01 Appointment of Deidre Jane Oliver as a director on 1 March 2019
11 Mar 2019 TM01 Termination of appointment of Daniel Martin Horwood as a director on 11 March 2019
04 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
24 May 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
27 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
01 Feb 2018 CH01 Director's details changed for Mr Paul Francis Oliver on 1 February 2018
01 Feb 2018 AD01 Registered office address changed from 102 Fulham Palace Road Hammersmith London W6 9PL to Wey Court West Union Road Farnham Surrey GU9 7PT on 1 February 2018
27 Jun 2017 CH01 Director's details changed for Mr Derek William Price on 22 June 2017
27 Jun 2017 CH01 Director's details changed for Mr Daniel Martin Horwood on 22 June 2017
27 Jun 2017 AD01 Registered office address changed from Lynwood House 373-375 Station Road Harrow HA1 2AW United Kingdom to 102 Fulham Palace Road Hammersmith London W6 9PL on 27 June 2017
27 Jun 2017 CH01 Director's details changed for Mr Athar Rashid on 22 June 2017