HSCBE LTD

Company Documents

DateDescription
09/05/259 May 2025 Appointment of Mr Jason Jeffrey Henritze-Hoye as a director on 2025-05-01

View Document

09/05/259 May 2025 Termination of appointment of Andrew Robert Green as a director on 2025-05-01

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

13/12/2413 December 2024 Appointment of Mr Steven John Barr as a director on 2024-12-12

View Document

13/12/2413 December 2024 Termination of appointment of Matthias Ferdinand Loebich as a director on 2024-12-12

View Document

25/10/2425 October 2024 Micro company accounts made up to 2024-01-31

View Document

20/04/2420 April 2024 Compulsory strike-off action has been discontinued

View Document

20/04/2420 April 2024 Compulsory strike-off action has been discontinued

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-01-26 with updates

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

08/02/248 February 2024 Appointment of Mr Ian Kilty as a secretary on 2024-02-08

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

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

View Document

15/12/2315 December 2023 Appointment of Mr Andrew Green as a director on 2023-12-01

View Document

07/12/237 December 2023 Appointment of Mr Matthias Ferdinand Loebich as a director on 2023-12-01

View Document

07/12/237 December 2023 Termination of appointment of Roger Fred Teagle as a director on 2023-12-01

View Document

07/12/237 December 2023 Termination of appointment of Robert Marriott Freeman as a director on 2023-12-01

View Document

07/12/237 December 2023 Cessation of Robert Marriott Freeman as a person with significant control on 2023-12-01

View Document

07/12/237 December 2023 Notification of Arcwide Uk Limited as a person with significant control on 2023-12-01

View Document

24/10/2324 October 2023 Cessation of Roger Fred Teagle as a person with significant control on 2023-02-06

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Resolutions

View Document

15/02/2315 February 2023 Statement of capital following an allotment of shares on 2023-02-06

View Document

09/02/239 February 2023 Appointment of Mr Robert Marriott Freeman as a director on 2023-02-07

View Document

09/02/239 February 2023 Appointment of Mr Roger Fred Teagle as a director on 2023-02-06

View Document

09/02/239 February 2023 Termination of appointment of David Gebbie as a director on 2023-02-06

View Document

09/02/239 February 2023 Notification of Roger Fred Teagle as a person with significant control on 2023-02-06

View Document

09/02/239 February 2023 Notification of Robert Marriott Freeman as a person with significant control on 2023-02-06

View Document

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

View Document

09/02/239 February 2023 Cessation of David Gebbie as a person with significant control on 2023-02-06

View Document

27/01/2327 January 2023 Incorporation

View Document


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