Advanced company searchLink opens in new window

HILCO CAPITAL LIMITED

Company number 03944915

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)
12 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
17 May 2023 AA Full accounts made up to 31 December 2022
10 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
20 Jun 2022 TM02 Termination of appointment of Inca Lockhart-Ross as a secretary on 20 June 2022
20 May 2022 AA Full accounts made up to 1 January 2022
10 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
07 Feb 2022 CH01 Director's details changed for Mr Paul Patrick Mcgowan on 7 February 2022
07 Feb 2022 CH01 Director's details changed for Mr Henry William Foster on 7 February 2022
07 Feb 2022 CH02 Director's details changed for Hilco London Limited on 29 January 2021
11 Jun 2021 AA Full accounts made up to 2 January 2021
11 May 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
29 Jan 2021 AD01 Registered office address changed from 80 New Bond Street London W1S 1SB England to 84 Grosvenor Street London W1K 3JZ on 29 January 2021
28 Jan 2021 AA Full accounts made up to 28 December 2019
31 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with updates
11 Nov 2019 SH01 Statement of capital following an allotment of shares on 28 October 2019
  • GBP 1,171.40
11 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Sep 2019 AA Full accounts made up to 29 December 2018
26 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
04 Oct 2018 AA Full accounts made up to 30 December 2017
16 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with updates
19 Oct 2017 AD01 Registered office address changed from Unit 7 River Court Riverside Park Middlesbrough Cleveland TS2 1RT to 80 New Bond Street London W1S 1SB on 19 October 2017
02 Oct 2017 AA Full accounts made up to 31 December 2016
27 Apr 2017 CS01 Confirmation statement made on 10 March 2017 with updates
11 Oct 2016 AA Full accounts made up to 2 January 2016
06 Apr 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 991.2