- Company Overview for H. K. FOUNDERS LIMITED (02018081)
- Filing history for H. K. FOUNDERS LIMITED (02018081)
- People for H. K. FOUNDERS LIMITED (02018081)
- More for H. K. FOUNDERS LIMITED (02018081)
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) |
---|---|---|---|
17 Dec 2024 | CS01 | Confirmation statement made on 17 December 2024 with no updates | |
13 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
04 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with updates | |
02 Jan 2024 | TM01 | Termination of appointment of Jeffrey Radler as a director on 21 December 2023 | |
22 Dec 2023 | PSC02 | Notification of H.K. Founders Holdings Limited as a person with significant control on 21 December 2023 | |
22 Dec 2023 | PSC07 | Cessation of Chessco Industries Inc as a person with significant control on 21 December 2023 | |
18 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
16 Jan 2023 | TM01 | Termination of appointment of Louis Radler as a director on 31 December 2022 | |
18 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
07 Jun 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
07 Apr 2021 | AD01 | Registered office address changed from 2 Regan Way Beeston Nottingham NG9 6RZ England to Unit K Cossall Industrial Estate Soloman Road Ilkeston DE7 5UA on 7 April 2021 | |
15 Feb 2021 | AD01 | Registered office address changed from Unit N Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB England to 2 Regan Way Beeston Nottingham NG9 6RZ on 15 February 2021 | |
13 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
09 Jul 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
15 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
15 Jan 2020 | AD01 | Registered office address changed from 10-11 st. James Court Friar Gate Derby DE1 1BT to Unit N Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB on 15 January 2020 | |
02 May 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
11 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
14 May 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
12 May 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
12 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
11 Jan 2017 | CH01 | Director's details changed for Jeffrey Radler on 30 December 2016 |