Advanced company searchLink opens in new window

HILLMEAD TRADING LIMITED

Company number 02835628

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)
28 Jan 2025 LIQ10 Removal of liquidator by court order
28 Jan 2025 600 Appointment of a voluntary liquidator
07 Jan 2025 AD01 Registered office address changed from C/O Sic 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 7 January 2025
08 Nov 2024 CS01 Confirmation statement made on 27 October 2024 with no updates
09 Oct 2024 AD01 Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG England to C/O Sic 12-16 Addiscombe Road Croydon CR0 0XT on 9 October 2024
09 Oct 2024 LIQ01 Declaration of solvency
09 Oct 2024 600 Appointment of a voluntary liquidator
09 Oct 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-10-03
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
10 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with updates
22 Aug 2023 AA Total exemption full accounts made up to 31 July 2022
15 Aug 2023 PSC04 Change of details for Mrs Jana Malik as a person with significant control on 1 July 2023
15 Aug 2023 CH01 Director's details changed for Mrs Jana Malik on 1 July 2023
15 Aug 2023 PSC04 Change of details for Mr Jakub Malik as a person with significant control on 1 July 2023
15 Aug 2023 CH01 Director's details changed for Mr Jakub Malik on 1 July 2023
27 Apr 2023 AA01 Previous accounting period shortened from 31 July 2022 to 30 July 2022
10 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
10 Nov 2022 PSC04 Change of details for Mrs Jana Malik as a person with significant control on 1 October 2022
10 Nov 2022 PSC04 Change of details for Mr Jakub Malik as a person with significant control on 1 October 2022
10 Nov 2022 CH01 Director's details changed for Mrs Jana Malik on 1 October 2022
28 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
02 Mar 2022 AD01 Registered office address changed from Unit 3 Westerngate Hillmead Enterprise Park Langley Road Swindon Wiltshire SN5 5WN United Kingdom to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 2 March 2022
08 Nov 2021 CERTNM Company name changed telkom international LIMITED\certificate issued on 08/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-04
31 Oct 2021 CS01 Confirmation statement made on 27 October 2021 with updates
06 Jul 2021 CH01 Director's details changed for Mrs Jana Malik on 6 July 2021