Advanced company searchLink opens in new window

HR4UK.COM LIMITED

Company number 01804171

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)
16 Oct 2020 SH08 Change of share class name or designation
16 Oct 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with updates
17 Jul 2020 TM01 Termination of appointment of Paul Martin as a director on 17 July 2020
13 Jan 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
10 Jan 2020 SH08 Change of share class name or designation
10 Jan 2020 SH03 Purchase of own shares.
29 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
15 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
04 Jan 2019 TM01 Termination of appointment of Joe Janda as a director on 31 December 2018
06 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with updates
26 Apr 2018 SH02 Sub-division of shares on 31 March 2018
02 Jan 2018 CS01 Confirmation statement made on 28 December 2017 with updates
11 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
01 Aug 2017 AP01 Appointment of Mr Gerald Adam Bazire as a director on 31 July 2017
03 Jul 2017 TM01 Termination of appointment of Michael Geoffrey Piper as a director on 30 June 2017
31 May 2017 AD01 Registered office address changed from 7 & 8 Edwards Centre the Horsefair Hinckley Leicestershire LE10 0AN to 2nd Floor Florence House, St Mary's Road Hinckley Leicestershire LE10 1EQ on 31 May 2017
17 Feb 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 Feb 2017 SH06 Cancellation of shares. Statement of capital on 5 January 2017
  • GBP 20,175.10
17 Feb 2017 SH03 Purchase of own shares.
31 Jan 2017 CS01 Confirmation statement made on 28 December 2016 with updates
02 Dec 2016 AP01 Appointment of Paul Martin as a director on 2 December 2016
02 Dec 2016 AP01 Appointment of Joe Janda as a director on 2 December 2016
19 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016