Advanced company searchLink opens in new window

HENDERSON SCOTT INTERNATIONAL GROUP LIMITED

Company number 04614624

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)
04 Sep 2018 MA Memorandum and Articles of Association
03 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation of shares 17/08/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Aug 2018 MR01 Registration of charge 046146240001, created on 17 August 2018
22 Aug 2018 MR01 Registration of charge 046146240002, created on 17 August 2018
21 Aug 2018 AP01 Appointment of Mr Stuart John Macfarlane Dick as a director on 17 August 2018
21 Aug 2018 AP01 Appointment of Mr Grahame Charles Harold Caswell as a director on 17 August 2018
21 Aug 2018 AP01 Appointment of Mrs Deborah Jane Caswell as a director on 17 August 2018
13 Apr 2018 AA Accounts for a small company made up to 31 December 2017
20 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with updates
18 Jun 2017 AA Accounts for a small company made up to 31 December 2016
08 Feb 2017 CS01 Confirmation statement made on 11 December 2016 with updates
04 Oct 2016 AA Full accounts made up to 31 December 2015
16 Aug 2016 TM02 Termination of appointment of Betheney Jane Bailey as a secretary on 12 August 2016
18 Apr 2016 SH10 Particulars of variation of rights attached to shares
18 Apr 2016 SH08 Change of share class name or designation
18 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Feb 2015 AD01 Registered office address changed from , Bedford Heights Manton Lane, Bedford, MK41 7PH to 1st Floor Corner Block Quay Street Manchester M3 3HN on 5 February 2015
30 Jan 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,100
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Sep 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,100
16 Jan 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,100
14 Jan 2014 SH02 Sub-division of shares on 11 November 2013
13 Sep 2013 AA Full accounts made up to 31 December 2012