HILTON CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/09/2510 September 2025 New | Registered office address changed from Studio 133 Canalot Studios, 222 Kensal Road London W10 5BN England to Studio 317 Canalot Studios 222 Kensal Road London W10 5BN on 2025-09-10 |
15/03/2515 March 2025 | Confirmation statement made on 2025-03-15 with no updates |
15/03/2515 March 2025 | Notification of Benjamin Warren as a person with significant control on 2025-03-15 |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-15 with no updates |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
26/04/2326 April 2023 | Total exemption full accounts made up to 2022-04-30 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-15 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-04-30 |
30/06/2130 June 2021 | Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE to Studio 133 Canalot Studios, 222 Kensal Road London W10 5BN on 2021-06-30 |
30/06/2130 June 2021 | Change of details for Hilton Holdings ( Uk ) Limited as a person with significant control on 2021-06-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
27/04/2127 April 2021 | CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES |
27/04/2127 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
06/01/206 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
22/01/1922 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
30/12/1730 December 2017 | 30/04/17 UNAUDITED ABRIDGED |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
29/01/1729 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
15/03/1615 March 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
23/01/1623 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
15/03/1515 March 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
14/02/1514 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
15/03/1415 March 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
25/01/1425 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
15/03/1315 March 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
30/03/1230 March 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
28/01/1228 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
09/06/119 June 2011 | APPOINTMENT TERMINATED, SECRETARY CHARLOTTE MILLER |
09/06/119 June 2011 | SECRETARY APPOINTED MS CHARLOTTE WARREN |
09/06/119 June 2011 | APPOINTMENT TERMINATED, SECRETARY CHARLOTTE WARREN |
09/06/119 June 2011 | SECRETARY APPOINTED MS CHARLOTTE MILLER |
17/03/1117 March 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JACK WARREN / 01/01/2010 |
15/03/1015 March 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
15/03/1015 March 2010 | APPOINTMENT TERMINATED, SECRETARY LORAINE WARREN |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
16/03/0916 March 2009 | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
22/04/0822 April 2008 | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS |
21/04/0821 April 2008 | REGISTERED OFFICE CHANGED ON 21/04/2008 FROM HILTON CONSULTING 117 BUSPACE STUDIOS CONLAN STREET LONDON W10 5AP |
21/04/0821 April 2008 | LOCATION OF DEBENTURE REGISTER |
21/04/0821 April 2008 | LOCATION OF REGISTER OF MEMBERS |
21/02/0821 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
22/03/0722 March 2007 | LOCATION OF DEBENTURE REGISTER |
22/03/0722 March 2007 | RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS |
22/03/0722 March 2007 | SECRETARY'S PARTICULARS CHANGED |
22/03/0722 March 2007 | LOCATION OF REGISTER OF MEMBERS |
22/03/0722 March 2007 | REGISTERED OFFICE CHANGED ON 22/03/07 FROM: 117 BUSPACE STUDIOS CONLAN STREET, LONDON W10 5AP |
06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
06/04/066 April 2006 | RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS |
06/04/066 April 2006 | LOCATION OF DEBENTURE REGISTER |
06/04/066 April 2006 | LOCATION OF REGISTER OF MEMBERS |
06/04/066 April 2006 | REGISTERED OFFICE CHANGED ON 06/04/06 FROM: 117 BUSPACE STUDIOS CONLAN STREET, LONDON W10 5AP |
12/05/0512 May 2005 | COMPANY NAME CHANGED TOTALZONE LIMITED CERTIFICATE ISSUED ON 12/05/05 |
08/04/058 April 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
06/04/056 April 2005 | LOCATION OF REGISTER OF MEMBERS |
06/04/056 April 2005 | REGISTERED OFFICE CHANGED ON 06/04/05 FROM: 117 BUSPACE STUDIOS CONLAN STREET, LONDON W10 5AP |
05/04/055 April 2005 | REGISTERED OFFICE CHANGED ON 05/04/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
05/04/055 April 2005 | REGISTERED OFFICE CHANGED ON 05/04/05 FROM: 117 BUSPACE STUDIOS CONLAN STREET, LONDON W10 5AP |
04/04/054 April 2005 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06 |
04/04/054 April 2005 | NEW SECRETARY APPOINTED |
04/04/054 April 2005 | NEW DIRECTOR APPOINTED |
31/03/0531 March 2005 | DIRECTOR RESIGNED |
31/03/0531 March 2005 | SECRETARY RESIGNED |
16/03/0516 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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