Advanced company searchLink opens in new window

HS CREDIT (MANCHESTER) LTD

Company number 11234444

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)
26 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with updates
22 Feb 2024 CH01 Director's details changed for Mr Kai-Uwe Dr. Seidenfuss on 9 October 2023
10 Oct 2023 AP01 Appointment of Mr Kai-Uwe Dr. Seidenfuss as a director on 9 October 2023
10 Oct 2023 AP01 Appointment of Mr Chi Kin Tsang as a director on 9 October 2023
09 Oct 2023 TM01 Termination of appointment of Yee Leng Cheah as a director on 9 October 2023
24 Mar 2023 AA Accounts for a small company made up to 31 December 2022
13 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with updates
14 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with updates
05 May 2022 SH01 Statement of capital following an allotment of shares on 29 April 2022
  • GBP 50,000,000
24 Mar 2022 SH01 Statement of capital following an allotment of shares on 15 March 2022
  • GBP 25,000,000
09 Feb 2022 AA Accounts for a dormant company made up to 31 December 2021
14 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
08 Feb 2021 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 7-8 Brighton Road Stockport Cheshire SK4 2BE on 8 February 2021
02 Feb 2021 AA Accounts for a dormant company made up to 31 December 2020
16 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with updates
22 May 2020 AA Accounts for a dormant company made up to 31 December 2019
19 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with updates
14 Aug 2019 AD01 Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 14 August 2019
07 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
17 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
14 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with updates
12 Dec 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
14 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jun 2018 PSC04 Change of details for Mr Yu Chak Lau as a person with significant control on 5 March 2018
05 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-05
  • GBP 1