Advanced company searchLink opens in new window

HRISE REC LIMITED

Company number 14486363

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)
01 Apr 2024 AD01 Registered office address changed from Part Ground Floor Suite 2 Brayford Wharf East Lincoln LN5 7AY England to 100 Garnett Street Bradford BD3 9HB on 1 April 2024
09 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2024 CS01 Confirmation statement made on 14 November 2023 with updates
02 Mar 2024 AD01 Registered office address changed from 100 Garnett Street Bradford BD3 9HB England to Part Ground Floor Suite 2 Brayford Wharf East Lincoln LN5 7AY on 2 March 2024
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2023 PSC01 Notification of Lalit Kumar as a person with significant control on 22 June 2023
23 Jun 2023 AP01 Appointment of Mr Lalit Kumar as a director on 22 June 2023
22 Jun 2023 PSC07 Cessation of Sophie Rani Dasour as a person with significant control on 22 June 2023
31 Mar 2023 AD01 Registered office address changed from Office 196 Mount Street Mills Mount Street Bradford BD3 9RJ United Kingdom to 100 Garnett Street Bradford BD3 9HB on 31 March 2023
15 Nov 2022 NEWINC Incorporation
Statement of capital on 2022-11-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified notice of removal of directors details under section 1095” was registered on 01/06/2023