Advanced company searchLink opens in new window

HANCOCK BRITISH HOLDINGS LTD

Company number 10427356

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)
21 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
10 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2024 CS01 Confirmation statement made on 26 October 2023 with no updates
09 Feb 2024 CH01 Director's details changed for Mr Jay Eliot Newby on 1 February 2024
09 Feb 2024 CH01 Director's details changed for Mr Tadeusz Jozef Watroba on 1 February 2024
09 Feb 2024 PSC04 Change of details for Mrs Georgina Hope Rinehart as a person with significant control on 9 February 2024
09 Feb 2024 AD01 Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 9 February 2024
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
31 May 2023 TM02 Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 31 May 2023
06 Apr 2023 AA Unaudited abridged accounts made up to 30 June 2022
10 Feb 2023 CH04 Secretary's details changed for 7Side Secretarial Limited on 16 January 2023
13 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
04 Apr 2022 AA Unaudited abridged accounts made up to 30 June 2021
26 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
31 Aug 2021 AD01 Registered office address changed from C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom to C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH on 31 August 2021
21 May 2021 AA Total exemption full accounts made up to 30 June 2020
14 Oct 2020 PSC04 Change of details for Mrs Georgina Hope Rinehart as a person with significant control on 14 October 2020
13 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
07 Apr 2020 AA Unaudited abridged accounts made up to 30 June 2019
04 Nov 2019 AD01 Registered office address changed from C/O Legalinx Limited 1 Fetter Lane London United Kingdom EC4A 1BR United Kingdom to C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB on 4 November 2019
14 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
09 May 2019 CH04 Secretary's details changed for 7Side Secretarial Limited on 8 May 2019
22 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
29 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
28 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017