Advanced company searchLink opens in new window

HN COMPANY PROFESSIONAL LTD.

Company number 12507296

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)
07 May 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
03 May 2024 PSC04 Change of details for Mr Steven Vincent Rowe as a person with significant control on 3 May 2024
26 Oct 2023 AA01 Current accounting period shortened from 31 March 2024 to 31 December 2023
20 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
11 Jul 2023 AA Total exemption full accounts made up to 31 March 2022
26 Apr 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
01 Aug 2022 AD01 Registered office address changed from 212-224 Shaftesbury Avenue Sovereign House London WC2H 8HQ England to 114 st Martin's Lane Covent Garden London WC2N 4BE on 1 August 2022
05 May 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
05 May 2022 CH01 Director's details changed for Mr Steven Vincent Rowe on 26 April 2022
03 May 2022 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 1 February 2022
23 Feb 2022 AD01 Registered office address changed from C/O Tmf Group 8th Floor Farringdon Street London EC4A 4AB England to 212-224 Shaftesbury Avenue Sovereign House London WC2H 8HQ on 23 February 2022
10 Jan 2022 AA Micro company accounts made up to 31 March 2021
10 Aug 2021 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary on 29 April 2021
10 Aug 2021 AD01 Registered office address changed from Flat 978 Aquarius House 15 st George Wharf London SW8 2LE United Kingdom to C/O Tmf Group 8th Floor Farringdon Street London EC4A 4AB on 10 August 2021
30 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with updates
29 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-24
26 Apr 2021 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 22 April 2021
26 Apr 2021 TM01 Termination of appointment of Bryan Thornton as a director on 22 April 2021
26 Apr 2021 AP01 Appointment of Mr Steven Vincent Rowe as a director on 22 April 2021
26 Apr 2021 PSC01 Notification of Steven Vincent Rowe as a person with significant control on 22 April 2021
24 Apr 2021 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Flat 978 Aquarius House 15 st George Wharf London SW82LE on 24 April 2021
14 Apr 2021 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 13 April 2021
14 Apr 2021 AP01 Appointment of Mr Bryan Thornton as a director on 13 April 2021
14 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with updates
13 Apr 2021 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 10 March 2021