Advanced company searchLink opens in new window

HEMLOW PROJECTS LTD

Company number 12197964

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)
29 Apr 2024 AA Micro company accounts made up to 31 December 2023
13 Oct 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
14 Jun 2023 AA Micro company accounts made up to 31 December 2022
02 Jun 2023 TM01 Termination of appointment of Colin Paul Smith as a director on 1 June 2023
02 Jun 2023 TM01 Termination of appointment of Thomas Penry Wicks as a director on 1 June 2023
23 May 2023 AP03 Appointment of Lisa Houghton as a secretary on 23 May 2023
15 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
25 Jul 2022 AA Micro company accounts made up to 31 December 2021
17 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
01 Mar 2021 AA Micro company accounts made up to 31 December 2020
10 Feb 2021 AA01 Previous accounting period extended from 30 September 2020 to 31 December 2020
09 Dec 2020 AD01 Registered office address changed from Suite 3a Second Floor 160 London Road Sevenoaks Kent TN13 1BT England to Suite 3a 2nd Floor 160 London Road Sevenoaks Kent TN13 2JA on 9 December 2020
01 Dec 2020 AD01 Registered office address changed from Suite B 1st Floor 1 Suffolk Way Sevenoaks TN13 1YL England to Suite 3a Second Floor 160 London Road Sevenoaks Kent TN13 1BT on 1 December 2020
15 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with updates
11 Nov 2019 CH01 Director's details changed for Thomas Penry Wicks on 11 November 2019
01 Nov 2019 SH01 Statement of capital following an allotment of shares on 10 October 2019
  • GBP 100
01 Nov 2019 AP01 Appointment of Thomas Penry Wicks as a director on 10 October 2019
01 Nov 2019 AP01 Appointment of Mr Christopher Ward as a director on 10 October 2019
01 Nov 2019 AP01 Appointment of Colin Paul Smith as a director on 10 October 2019
01 Oct 2019 PSC04 Change of details for Mr Thane Mark Taylor Lowen as a person with significant control on 27 September 2019
30 Sep 2019 CH01 Director's details changed for Mr Thane Mark Taylor Lowen on 26 September 2019
10 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted