Advanced company searchLink opens in new window

HH GLOBAL FINANCE HOLDINGS LIMITED

Company number 12408298

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)
11 Mar 2024 AD03 Register(s) moved to registered inspection location Grove House Guildford Road Fetcham Leatherhead KT22 9DF
08 Mar 2024 CH01 Director's details changed for Mr Robert John Fergus Macmillan on 8 March 2024
08 Mar 2024 AD02 Register inspection address has been changed to Grove House Guildford Road Fetcham Leatherhead KT22 9DF
02 Feb 2024 AD01 Registered office address changed from Grove House Guildford Road Fetcham Leatherhead Surrey KT22 9DF England to Grove House Guildford Road Fetcham Leatherhead Surrey KT22 9DF on 2 February 2024
30 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
29 Jan 2024 PSC05 Change of details for Hh Global Enterprise Network Limited as a person with significant control on 29 January 2024
29 Jan 2024 CH01 Director's details changed for Mr Kristian Elgey on 29 January 2024
29 Jan 2024 CH01 Director's details changed for Mr Robert John Fergus Macmillan on 29 January 2024
27 Nov 2023 AA Full accounts made up to 31 March 2023
19 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
30 Nov 2022 AA Full accounts made up to 31 March 2022
21 Nov 2022 SH20 Statement by Directors
21 Nov 2022 SH19 Statement of capital on 21 November 2022
  • GBP 1.00004
21 Nov 2022 CAP-SS Solvency Statement dated 18/11/22
21 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 18/11/2022
02 Mar 2022 CH01 Director's details changed for Mr Michael Edward Perez on 1 December 2021
20 Jan 2022 CH01 Director's details changed for Mr Kristian Elgey on 20 September 2021
17 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with updates
14 Jan 2022 AA Full accounts made up to 31 March 2021
01 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Oct 2021 MA Memorandum and Articles of Association
28 Sep 2021 MR01 Registration of charge 124082980003, created on 24 September 2021
25 Aug 2021 TM01 Termination of appointment of Edward James Parsons as a director on 20 August 2021
25 Aug 2021 AP01 Appointment of Mr Kristian Elgey as a director on 20 August 2021
25 Aug 2021 AP01 Appointment of Mr Michael Edward Perez as a director on 20 August 2021