- Company Overview for HILDENRATCH LIMITED (11858735)
- Filing history for HILDENRATCH LIMITED (11858735)
- People for HILDENRATCH LIMITED (11858735)
- More for HILDENRATCH LIMITED (11858735)
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) |
---|---|---|---|
11 Sep 2023 | CS01 | Confirmation statement made on 27 August 2023 with no updates | |
06 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Aug 2022 | CS01 | Confirmation statement made on 27 August 2022 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Sep 2021 | CS01 | Confirmation statement made on 27 August 2021 with no updates | |
08 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Oct 2020 | AA01 | Current accounting period shortened from 31 March 2021 to 31 December 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 27 August 2020 with no updates | |
27 Aug 2019 | CS01 | Confirmation statement made on 27 August 2019 with updates | |
23 Aug 2019 | PSC07 | Cessation of Abdesslem Ben Mohamed Hamzaoui as a person with significant control on 6 August 2019 | |
23 Aug 2019 | TM01 | Termination of appointment of Abdesslem Ben Mohamed Hamzaoui as a director on 6 August 2019 | |
23 Aug 2019 | AP01 | Appointment of Mr Edward Canham as a director on 6 August 2019 | |
23 Aug 2019 | AD01 | Registered office address changed from 30 Collingwood Road London N15 4LD United Kingdom to 53 st. Edmunds Lane Dunmow CM6 2AJ on 23 August 2019 | |
23 Aug 2019 | PSC01 | Notification of Edward Canham as a person with significant control on 6 August 2019 | |
04 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-04
|