Advanced company searchLink opens in new window

HS2L PROPERTIES LTD

Company number 11673380

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)
13 Nov 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
16 May 2023 AA Accounts for a dormant company made up to 30 November 2022
16 May 2023 AD01 Registered office address changed from 6th Floor International House 223 Regent Street London W1B 2QD to 126 Kelvin Gardens Croydon CR0 4US on 16 May 2023
29 Sep 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
29 Sep 2022 AA Accounts for a dormant company made up to 30 November 2021
17 Dec 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
12 Oct 2021 AA Accounts for a dormant company made up to 30 November 2020
21 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
20 Oct 2020 AA Accounts for a dormant company made up to 30 November 2019
28 Nov 2019 CH03 Secretary's details changed for Daniel Agoye on 26 November 2019
26 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
25 Nov 2019 TM01 Termination of appointment of Victor Ayoola Imonikhe as a director on 25 November 2019
25 Nov 2019 PSC07 Cessation of Victor Ayoola Imonikhe as a person with significant control on 25 November 2019
25 Nov 2019 SH01 Statement of capital following an allotment of shares on 25 November 2019
  • GBP 4
06 Feb 2019 AD01 Registered office address changed from 9-11 Gunnery Terrace Royal Arsenal London SE18 6SW England to 6th Floor International House 223 Regent Street London W1B 2QD on 6 February 2019
12 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-12
  • GBP 3