H2G REMUNERATION ADVISORY LLP

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/06/245 June 2024 Registered office address changed from 16 Dorlcote Road London SW18 3RT to The Engine Room the Engine Room Battersea Power Station London SW11 8BZ on 2024-06-05

View Document

28/05/2428 May 2024 Certificate of change of name

View Document

28/05/2428 May 2024 Change of name notice

View Document

25/04/2425 April 2024 Change of details for Mr Michael James Kirkpatrick Ansell as a person with significant control on 2024-04-24

View Document

24/04/2424 April 2024 Member's details changed for Charlotte May Ansell on 2024-04-24

View Document

24/04/2424 April 2024 Member's details changed for Mr Michael James Kirkpatrick Ansell on 2024-04-24

View Document

24/04/2424 April 2024 Change of details for Mr Michael James Kirkpatrick Ansell as a person with significant control on 2024-04-24

View Document

24/04/2424 April 2024 Change of details for Charlotte May Ansell as a person with significant control on 2024-04-24

View Document

09/04/249 April 2024 Change of details for Mr Michael James Kirkpatrick Ansell as a person with significant control on 2024-04-08

View Document

08/04/248 April 2024 Member's details changed for Charlotte May Ansell on 2024-04-08

View Document

08/04/248 April 2024 Change of details for Charlotte May Ansell as a person with significant control on 2024-04-08

View Document

08/04/248 April 2024 Change of details for Mr Michael James Kirkpatrick Ansell as a person with significant control on 2024-04-08

View Document

08/04/248 April 2024 Member's details changed for Mr Michael James Kirkpatrick Ansell on 2024-04-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Change of name notice

View Document

27/04/2327 April 2023 Certificate of change of name

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

17/01/2317 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/10/206 October 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/09/1824 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/08/1524 August 2015 ANNUAL RETURN MADE UP TO 11/08/15

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/09/141 September 2014 ANNUAL RETURN MADE UP TO 11/08/14

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/10/1317 October 2013 ANNUAL RETURN MADE UP TO 11/08/13

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/09/124 September 2012 ANNUAL RETURN MADE UP TO 11/08/12

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/09/115 September 2011 ANNUAL RETURN MADE UP TO 11/08/11

View Document

04/09/114 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CHARLOTTE MAY ANSELL / 11/08/2011

View Document

05/01/115 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

14/09/1014 September 2010 ANNUAL RETURN MADE UP TO 11/08/10

View Document

03/11/093 November 2009 CORPORATE LLP MEMBER APPOINTED SMITH EQUITY LIMITED

View Document

12/10/0912 October 2009 CURRSHO FROM 31/08/2010 TO 31/03/2010

View Document

08/10/098 October 2009 LLP MEMBER APPOINTED MICHAEL JAMES KIRKPATRICK ANSELL

View Document

08/10/098 October 2009 LLP MEMBER APPOINTED CHARLOTTE MAY ANSELL

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, LLP MEMBER COMPANY DIRECTORS LIMITED

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, LLP MEMBER TEMPLE SECRETARIES LIMITED

View Document

11/08/0911 August 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information