Advanced company searchLink opens in new window

HI (HEMEL HEMPSTEAD) LIMITED

Company number 04721014

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)
23 Apr 2015 AA Full accounts made up to 31 December 2014
17 Apr 2015 TM01 Termination of appointment of Lee Scott Millstein as a director on 16 April 2015
17 Apr 2015 AP01 Appointment of Mr Gerardus Johannes Schipper as a director on 16 April 2015
14 Apr 2015 AD01 Registered office address changed from One Silk Street London EC2Y 8HQ United Kingdom to 11 Old Jewry 7Th Floor London EC2R 8DU on 14 April 2015
14 Apr 2015 MR04 Satisfaction of charge 047210140003 in full
13 Apr 2015 AP01 Appointment of Lee Scott Millstein as a director on 1 April 2015
10 Apr 2015 AD01 Registered office address changed from 26 Red Lion Square London WC1R 4AG to One Silk Street London EC2Y 8HQ on 10 April 2015
10 Apr 2015 AP01 Appointment of Mr Daniel Christopher Vijselaar as a director on 1 April 2015
10 Apr 2015 TM01 Termination of appointment of Ryan David Prince as a director on 1 April 2015
10 Apr 2015 TM01 Termination of appointment of Petra Cecilia Maria Ekas as a director on 1 April 2015
10 Apr 2015 TM02 Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 1 April 2015
19 Nov 2014 CH01 Director's details changed for Ms Petra Cecilia Maria Ekas on 23 September 2014
15 Sep 2014 AA Full accounts made up to 31 December 2013
30 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100,001
04 Feb 2014 TM02 Termination of appointment of Paul Hastings Administrative Services Limited as a secretary
04 Feb 2014 AP04 Appointment of Haysmacintyre Company Secretaries Limited as a secretary
04 Feb 2014 AD01 Registered office address changed from Ten Bishops Square Eighth Floor London E1 6EG on 4 February 2014
25 Sep 2013 AA Full accounts made up to 31 December 2012
04 Jun 2013 MR04 Satisfaction of charge 1 in full
04 Jun 2013 MR04 Satisfaction of charge 2 in full
03 Jun 2013 MR01 Registration of charge 047210140003
22 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
01 Oct 2012 AA Full accounts made up to 31 December 2011
25 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
25 Apr 2012 CH04 Secretary's details changed for Paul Hastings Administrative Services Limited on 25 April 2012