HILLTOP GENERAL INVESTMENTS (2021) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/08/256 August 2025 | Micro company accounts made up to 2025-06-24 |
| 24/06/2524 June 2025 | Annual accounts for year ending 24 Jun 2025 |
| 01/12/241 December 2024 | Confirmation statement made on 2024-11-30 with no updates |
| 18/07/2418 July 2024 | Micro company accounts made up to 2024-06-24 |
| 24/06/2424 June 2024 | Annual accounts for year ending 24 Jun 2024 |
| 21/06/2421 June 2024 | Change of details for Mr George Dennis Bellefontaine as a person with significant control on 2024-06-20 |
| 29/05/2429 May 2024 | Registered office address changed from PO Box 4385 11741100 - Companies House Default Address Cardiff CF14 8LH to Colston Hall Wood Lane Badingham Woodbridge Suffolk IP13 8LB on 2024-05-29 |
| 11/12/2311 December 2023 | Micro company accounts made up to 2023-06-24 |
| 01/12/231 December 2023 | Change of details for Mr George Bellefontaine as a person with significant control on 2023-11-30 |
| 30/11/2330 November 2023 | Director's details changed for Mr George Bellefontaine on 2023-11-30 |
| 30/11/2330 November 2023 | Confirmation statement made on 2023-11-30 with updates |
| 04/11/234 November 2023 | Confirmation statement made on 2023-11-04 with updates |
| 02/10/232 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
| 24/06/2324 June 2023 | Annual accounts for year ending 24 Jun 2023 |
| 26/04/2326 April 2023 | Registered office address changed to PO Box 4385, 11741100 - Companies House Default Address, Cardiff, CF14 8LH on 2023-04-26 |
| 13/01/2313 January 2023 | Compulsory strike-off action has been discontinued |
| 13/01/2313 January 2023 | Compulsory strike-off action has been discontinued |
| 12/01/2312 January 2023 | Confirmation statement made on 2022-10-08 with no updates |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 24/06/2224 June 2022 | Annual accounts for year ending 24 Jun 2022 |
| 22/11/2122 November 2021 | Registered office address changed from C/O Ellis Jones Solicitors Llp 302 Charminster Road Bournemouth BH8 9RU England to 167 Fords Park Road London E16 1PR on 2021-11-22 |
| 12/11/2112 November 2021 | Certificate of change of name |
| 09/08/219 August 2021 | Certificate of change of name |
| 09/08/219 August 2021 | Resolutions |
| 06/08/216 August 2021 | Change of details for Mr George Bellefontaine as a person with significant control on 2021-08-04 |
| 29/07/2129 July 2021 | Notification of George Bellefontaine as a person with significant control on 2021-07-29 |
| 29/07/2129 July 2021 | Withdrawal of a person with significant control statement on 2021-07-29 |
| 14/07/2114 July 2021 | Resolutions |
| 24/06/2124 June 2021 | Annual accounts for year ending 24 Jun 2021 |
| 21/06/2121 June 2021 | Resolutions |
| 24/06/2024 June 2020 | Annual accounts for year ending 24 Jun 2020 |
| 24/12/1824 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company