Advanced company searchLink opens in new window

HRO'C LIMITED

Company number 01439794

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
06 Jun 2024 CS01 Confirmation statement made on 6 June 2024 with updates
19 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with updates
10 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
23 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
30 Aug 2022 CH01 Director's details changed for Stephen Howard Sherran on 21 January 2021
03 May 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
14 Jan 2022 PSC02 Notification of Hro'c Holdings Limited as a person with significant control on 16 August 2019
13 Jan 2022 PSC09 Withdrawal of a person with significant control statement on 13 January 2022
13 Jan 2022 TM01 Termination of appointment of James Duncan as a director on 31 December 2021
01 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
30 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 14 March 2021
30 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 14 March 2020
20 May 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/06/21
30 Jul 2020 AA01 Current accounting period extended from 30 June 2020 to 31 December 2020
06 Apr 2020 CS01 14/03/20 Statement of Capital gbp 22297
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/06/21
20 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
11 Oct 2019 TM01 Termination of appointment of Mark Cheatham as a director on 21 August 2019
25 Sep 2019 SH01 Statement of capital following an allotment of shares on 15 August 2019
  • GBP 22,297
12 Jun 2019 MR01 Registration of charge 014397940008, created on 11 June 2019
27 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with updates
14 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
24 Jul 2018 SH01 Statement of capital following an allotment of shares on 30 June 2018
  • GBP 21,667
19 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Disapply conflict of interest in the comapny's articles of association; individiuals permitted to vote re a shareholder agreement, company enter the shareholders agreement. 07/06/2018