HSCBE LTD
Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Appointment of Mr Jason Jeffrey Henritze-Hoye as a director on 2025-05-01 |
09/05/259 May 2025 | Termination of appointment of Andrew Robert Green as a director on 2025-05-01 |
07/02/257 February 2025 | Confirmation statement made on 2025-01-26 with no updates |
13/12/2413 December 2024 | Appointment of Mr Steven John Barr as a director on 2024-12-12 |
13/12/2413 December 2024 | Termination of appointment of Matthias Ferdinand Loebich as a director on 2024-12-12 |
25/10/2425 October 2024 | Micro company accounts made up to 2024-01-31 |
20/04/2420 April 2024 | Compulsory strike-off action has been discontinued |
20/04/2420 April 2024 | Compulsory strike-off action has been discontinued |
17/04/2417 April 2024 | Confirmation statement made on 2024-01-26 with updates |
16/04/2416 April 2024 | First Gazette notice for compulsory strike-off |
16/04/2416 April 2024 | First Gazette notice for compulsory strike-off |
08/02/248 February 2024 | Appointment of Mr Ian Kilty as a secretary on 2024-02-08 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
09/01/249 January 2024 | Registered office address changed from Hermes House Andoversford Link Ind Estate Gloucester Road Andoversford Cheltenham GL54 4LB England to Centennium House 100 Lower Thames Street London EC3R 6DL on 2024-01-09 |
15/12/2315 December 2023 | Appointment of Mr Andrew Green as a director on 2023-12-01 |
07/12/237 December 2023 | Appointment of Mr Matthias Ferdinand Loebich as a director on 2023-12-01 |
07/12/237 December 2023 | Termination of appointment of Roger Fred Teagle as a director on 2023-12-01 |
07/12/237 December 2023 | Termination of appointment of Robert Marriott Freeman as a director on 2023-12-01 |
07/12/237 December 2023 | Cessation of Robert Marriott Freeman as a person with significant control on 2023-12-01 |
07/12/237 December 2023 | Notification of Arcwide Uk Limited as a person with significant control on 2023-12-01 |
24/10/2324 October 2023 | Cessation of Roger Fred Teagle as a person with significant control on 2023-02-06 |
20/02/2320 February 2023 | Resolutions |
20/02/2320 February 2023 | Resolutions |
20/02/2320 February 2023 | Resolutions |
15/02/2315 February 2023 | Statement of capital following an allotment of shares on 2023-02-06 |
09/02/239 February 2023 | Appointment of Mr Robert Marriott Freeman as a director on 2023-02-07 |
09/02/239 February 2023 | Appointment of Mr Roger Fred Teagle as a director on 2023-02-06 |
09/02/239 February 2023 | Termination of appointment of David Gebbie as a director on 2023-02-06 |
09/02/239 February 2023 | Notification of Roger Fred Teagle as a person with significant control on 2023-02-06 |
09/02/239 February 2023 | Notification of Robert Marriott Freeman as a person with significant control on 2023-02-06 |
09/02/239 February 2023 | Registered office address changed from Curzon House Southernhay West Exeter EX1 1RS England to Hermes House Andoversford Link Ind Estate Gloucester Road Andoversford Cheltenham GL54 4LB on 2023-02-09 |
09/02/239 February 2023 | Cessation of David Gebbie as a person with significant control on 2023-02-06 |
27/01/2327 January 2023 | Incorporation |
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