HILLCREST IONIAN LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Director's details changed for Miss Krista Nyree Whitley on 2021-10-01

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

08/01/258 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

13/12/2413 December 2024

View Document

13/12/2413 December 2024

View Document

13/12/2413 December 2024

View Document

16/08/2416 August 2024 Termination of appointment of Bernard Moroney as a director on 2024-08-16

View Document

16/08/2416 August 2024 Appointment of Kaushik Paul as a director on 2024-08-16

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

10/01/2410 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023

View Document

20/02/2320 February 2023 Change of details for Idh Acquisitions Limited as a person with significant control on 2022-12-05

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-18 with updates

View Document

07/01/237 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

06/01/226 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

13/12/2113 December 2021

View Document

13/12/2113 December 2021

View Document

13/12/2113 December 2021

View Document

26/02/1526 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

11/01/1511 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

12/11/1412 November 2014 SECRETARY APPOINTED MR WILLIAM HENRY MARK ROBSON

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, SECRETARY ELIZABETH MCDONALD

View Document

07/03/147 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

07/01/147 January 2014 DIRECTOR APPOINTED RICHARD CHARLES ABLETT

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR WILLIAM HENRY MARK ROBSON

View Document

07/01/147 January 2014 DIRECTOR APPOINTED DR STEPHEN ROBERT WILLIAMS

View Document

23/12/1323 December 2013 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM
HILLCREST RANMOOR CLIFFE ROAD
SHEFFIELD
SOUTH YORKSHIRE
S10 3HA
UNITED KINGDOM

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, SECRETARY KATHARYN JOSEPH

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD JOSEPH

View Document

23/12/1323 December 2013 SECRETARY APPOINTED ELIZABETH MCDONALD

View Document

23/12/1323 December 2013 ADOPT ARTICLES 03/12/2013

View Document

13/12/1313 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/12/1313 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/02/1318 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/03/128 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/02/1121 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

03/11/103 November 2010 CURREXT FROM 28/02/2011 TO 30/04/2011

View Document

27/04/1027 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/04/103 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/02/1018 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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