Advanced company searchLink opens in new window

HHL TECHNOLOGY LIMITED

Company number 04252476

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)
15 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 21,279
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
12 Mar 2015 SH01 Statement of capital following an allotment of shares on 14 January 2015
  • GBP 21,279.00
24 Feb 2015 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 7,350
24 Nov 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 15,000
21 Oct 2014 TM01 Termination of appointment of Duplessis Bouwer as a director on 9 September 2014
17 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
19 Feb 2014 TM01 Termination of appointment of Perry Minster as a director
21 Nov 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 15,000
18 Sep 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
27 Aug 2013 AR01 Annual return made up to 16 July 2012 with full list of shareholders
27 Aug 2013 AA Total exemption small company accounts made up to 30 June 2012
29 Jul 2013 AP01 Appointment of Brady Peter Scanlon as a director
29 Jul 2013 AP01 Appointment of Graeme Walker Arnold as a director
19 Jul 2013 AP01 Appointment of Duplessis Bouwer as a director
08 Jul 2013 MR01 Registration of charge 042524760002
21 Jun 2013 AP01 Appointment of Karen Conron as a director
10 Jun 2013 TM01 Termination of appointment of Tai Wong as a director
10 Jun 2013 TM02 Termination of appointment of Alexandra Minster as a secretary
20 May 2013 CERTNM Company name changed healthguard healthcare LTD\certificate issued on 20/05/13
  • RES15 ‐ Change company name resolution on 2013-04-25
20 May 2013 CONNOT Change of name notice
13 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2013 AA Total exemption small company accounts made up to 30 June 2011
26 Mar 2013 AD01 Registered office address changed from 3 Coldbath Square London EC1R 5HL on 26 March 2013
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off