- Company Overview for HEMSCOTT LIMITED (00027883)
- Filing history for HEMSCOTT LIMITED (00027883)
- People for HEMSCOTT LIMITED (00027883)
- Charges for HEMSCOTT LIMITED (00027883)
- More for HEMSCOTT LIMITED (00027883)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Sep 2021 | MR04 | Satisfaction of charge 10 in full | |
07 Jun 2021 | CS01 | Confirmation statement made on 6 June 2021 with no updates | |
29 Oct 2020 | AA | Full accounts made up to 30 November 2019 | |
08 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
18 Oct 2019 | AP03 | Appointment of Mrs Jennifer Louise Bruce as a secretary on 16 July 2019 | |
18 Oct 2019 | TM02 | Termination of appointment of Yasmin Hussein as a secretary on 16 July 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
05 Sep 2019 | PSC02 | Notification of Markit Group Limited as a person with significant control on 6 June 2019 | |
05 Sep 2019 | PSC07 | Cessation of Centerpoint Data Llc as a person with significant control on 6 June 2019 | |
13 Aug 2019 | AA | Full accounts made up to 30 November 2018 | |
18 Oct 2018 | AA01 | Current accounting period shortened from 31 December 2018 to 30 November 2018 | |
03 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
16 Aug 2018 | AD01 | Registered office address changed from The Capitol Building Oldbury Bracknell RG12 8FZ England to The Capitol Building C/O Ihs Global Limited Oldbury Bracknell RG12 8FZ on 16 August 2018 | |
16 Aug 2018 | AD01 | Registered office address changed from 1st Floor Castle House 37-45 Paul Street London EC2A 4LS to The Capitol Building Oldbury Bracknell RG12 8FZ on 16 August 2018 | |
15 Aug 2018 | AP01 | Appointment of Christopher Guy Mcloughlin as a director on 2 August 2018 | |
15 Aug 2018 | TM01 | Termination of appointment of Duncan Edward Phillips as a director on 2 August 2018 | |
15 Aug 2018 | TM01 | Termination of appointment of Nicholas John Schutz as a director on 2 August 2018 | |
15 Aug 2018 | AP01 | Appointment of Mrs Kathryn Ann Owen as a director on 2 August 2018 | |
15 Aug 2018 | TM01 | Termination of appointment of Gary Brian Dockray as a director on 2 August 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Jul 2017 | PSC02 | Notification of Centerpoint Data Llc as a person with significant control on 10 July 2016 | |
11 Jul 2017 | CS01 | Confirmation statement made on 6 June 2017 with no updates | |
28 Feb 2017 | TM01 | Termination of appointment of Scott Ganeles as a director on 17 February 2017 | |
28 Feb 2017 | AP01 | Appointment of Duncan Edward Phillips as a director on 17 February 2017 |