Advanced company searchLink opens in new window

HRB ASSOCIATES LIMITED

Company number 11087632

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)
30 Nov 2023 AA Micro company accounts made up to 30 April 2023
29 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
17 Jan 2023 AA Micro company accounts made up to 30 April 2022
05 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with updates
19 Jan 2022 AA Micro company accounts made up to 30 April 2021
29 Nov 2021 CS01 Confirmation statement made on 28 November 2021 with updates
08 Dec 2020 AA Micro company accounts made up to 30 April 2020
30 Nov 2020 CS01 Confirmation statement made on 28 November 2020 with updates
12 Nov 2020 CH01 Director's details changed for Adam Paul Bishop on 20 March 2020
12 Nov 2020 PSC04 Change of details for Adam Paul Bishop as a person with significant control on 20 March 2020
12 Nov 2020 CH01 Director's details changed for Adam Paul Bishop on 20 March 2020
06 Jan 2020 CS01 Confirmation statement made on 28 November 2019 with updates
25 Jul 2019 AA Micro company accounts made up to 30 April 2019
27 Apr 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Apr 2019 SH08 Change of share class name or designation
25 Apr 2019 SH10 Particulars of variation of rights attached to shares
07 Jan 2019 CS01 Confirmation statement made on 28 November 2018 with updates
07 Jan 2019 PSC04 Change of details for Adam Paul Bishop as a person with significant control on 19 November 2018
07 Jan 2019 CH01 Director's details changed for Adam Paul Bishop on 20 November 2018
05 Sep 2018 AA01 Current accounting period extended from 30 November 2018 to 30 April 2019
12 Jul 2018 AD02 Register inspection address has been changed to 5 Woolerton Drive Rothley Leicestershire LE7 7UH
12 Jul 2018 AD01 Registered office address changed from 340 Melton Road Leicester LE4 7SL England to Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicester LE7 4UZ on 12 July 2018
30 Jan 2018 SH01 Statement of capital following an allotment of shares on 9 January 2018
  • GBP 10.00
26 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share exchange agreement / directors interests 09/01/2018
29 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-29
  • GBP 9.9