Advanced company searchLink opens in new window

HILLPORT LIMITED

Company number 14198112

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)
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2024 RP05 Registered office address changed to PO Box 4385, 14198112 - Companies House Default Address, Cardiff, CF14 8LH on 30 January 2024
23 Oct 2023 AA Unaudited abridged accounts made up to 30 June 2023
23 Oct 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
07 Mar 2023 CH01 Director's details changed for Mr Issac Assous on 7 March 2023
06 Mar 2023 AD01 Registered office address changed from Flat 2 9 Richmond Way London W12 8LQ England to Alpha House 100 Borough High Street London SE1 1LB on 6 March 2023
03 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with updates
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
01 Mar 2023 PSC01 Notification of Issac Assous as a person with significant control on 28 February 2023
01 Mar 2023 AP01 Appointment of Mr Issac Assous as a director on 28 February 2023
01 Mar 2023 TM01 Termination of appointment of Ceri Richard John as a director on 28 February 2023
01 Mar 2023 PSC07 Cessation of Ceri John as a person with significant control on 28 February 2023
01 Mar 2023 AD01 Registered office address changed from Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom to Flat 2 9 Richmond Way London W12 8LQ on 1 March 2023
27 Jun 2022 NEWINC Incorporation
Statement of capital on 2022-06-27
  • GBP 2