HILLTOP CONSULTING LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2023-12-31

View Document

14/04/2414 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/04/2321 April 2023 Change of details for Mr Roderick Robert Graham as a person with significant control on 2023-04-01

View Document

21/04/2321 April 2023 Director's details changed for Mr Alexander Robinson on 2023-04-01

View Document

21/04/2321 April 2023 Director's details changed for Mr Roderick Robert Graham on 2023-04-01

View Document

21/04/2321 April 2023 Change of details for Mr Alexander Robinson as a person with significant control on 2023-04-01

View Document

01/04/231 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

01/02/231 February 2023 Registered office address changed from 145 Whitecross Street London EC1Y 8JL England to Abbey Lodge 14 Abbey Road Llandudno LL30 2EA on 2023-02-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2020-12-31

View Document

28/12/2128 December 2021 Compulsory strike-off action has been discontinued

View Document

28/12/2128 December 2021 Compulsory strike-off action has been discontinued

View Document

25/12/2125 December 2021 Notification of Roderick Robert Graham as a person with significant control on 2021-01-01

View Document

25/12/2125 December 2021 Change of details for Mr Alexander Robinson as a person with significant control on 2021-01-01

View Document

25/12/2125 December 2021 Confirmation statement made on 2021-09-30 with updates

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/12/208 December 2020 FIRST GAZETTE

View Document

02/12/202 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR RODERICK ROBERT GRAHAM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/12/1921 December 2019 DISS40 (DISS40(SOAD))

View Document

19/12/1919 December 2019 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

19/12/1919 December 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER ROBINSON / 19/12/2019

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 54 KINGSWAY PLACE SANS WALK LONDON EC1R 0LU UNITED KINGDOM

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ROBINSON / 19/12/2019

View Document

17/12/1917 December 2019 FIRST GAZETTE

View Document

01/10/181 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information