Advanced company searchLink opens in new window

HILLREX INTERNATIONAL LIMITED

Company number 02017688

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)
02 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
10 Feb 2017 AA Micro company accounts made up to 30 June 2016
04 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
04 May 2016 AD04 Register(s) moved to registered office address 65 Ossulton Way East Finchley London N2 0JY
07 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
11 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
09 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
12 Aug 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 May 2014
30 Jul 2014 AD03 Register(s) moved to registered inspection location 20 Coxon Street Spondon Derby Derbyshire DE21 7JG
30 Jul 2014 AD02 Register inspection address has been changed from 7B Ballards Lane Finchley Central London N3 1UX England to 20 Coxon Street Spondon Derby Derbyshire DE21 7JG
01 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 12/08/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 12/08/2014
26 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
03 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
07 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
03 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
03 May 2012 AD03 Register(s) moved to registered inspection location
03 May 2012 AD02 Register inspection address has been changed
17 Feb 2012 AP01 Appointment of Mr Michael Bello as a director
24 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
23 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 7
04 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
18 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
05 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
05 May 2010 CH01 Director's details changed for Lindsay Deirdre Bello on 1 May 2010
23 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009