Advanced company searchLink opens in new window

THE HR COLLECTIVE LIMITED

Company number 11360706

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)
14 Feb 2024 AA Micro company accounts made up to 31 May 2023
30 May 2023 AA Micro company accounts made up to 31 May 2022
30 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
24 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
22 Feb 2022 PSC04 Change of details for Ms Andrea Dale Paterson as a person with significant control on 5 January 2022
22 Feb 2022 CH01 Director's details changed for Ms Andrea Dale Paterson on 5 January 2022
22 Feb 2022 AD01 Registered office address changed from 26 Sunnyside Close East Grinstead West Sussex RH19 4QW United Kingdom to 44 Higher Gorse Road Roundswell Barnstaple Devon EX31 3WS on 22 February 2022
03 Jun 2021 CS01 Confirmation statement made on 13 May 2021 with updates
15 Apr 2021 AA Micro company accounts made up to 31 May 2020
29 Jul 2020 CS01 Confirmation statement made on 13 May 2020 with updates
12 Feb 2020 AA Micro company accounts made up to 31 May 2019
28 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
07 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-15
28 Nov 2018 PSC04 Change of details for Ms Andrea Dale Paterson as a person with significant control on 28 November 2018
28 Nov 2018 CH01 Director's details changed for Ms Andrea Dale Paterson on 27 November 2018
28 Nov 2018 CH01 Director's details changed for Ms Andrea Dale Paterson on 27 November 2018
28 Nov 2018 AD01 Registered office address changed from Flat 1, St. Nera's Court 6 Parkland Mead Bromley Kent BR1 2FQ England to 26 Sunnyside Close East Grinstead West Sussex RH19 4QW on 28 November 2018
21 Jun 2018 AD01 Registered office address changed from Flat 1, St. Neras Court Flat 1, St. Neras Court 6 Parkland Mead Bromley Kent BR1 2FQ United Kingdom to Flat 1, St. Nera's Court 6 Parkland Mead Bromley Kent BR1 2FQ on 21 June 2018
14 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted