Advanced company searchLink opens in new window

HOFFMANN UK QUALITY TOOLS LIMITED

Company number 06310243

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)
20 Jul 2024 CS01 Confirmation statement made on 11 July 2024 with updates
26 Sep 2023 AA Accounts for a small company made up to 31 December 2022
24 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with updates
14 Oct 2022 PSC07 Cessation of Verena Franziska Sophie Heinrich as a person with significant control on 12 July 2022
14 Oct 2022 PSC02 Notification of Sfs Group Ag as a person with significant control on 11 May 2022
14 Oct 2022 PSC07 Cessation of Nicola Kristina Tarja Januschke-Bleicher as a person with significant control on 12 July 2022
25 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with updates
08 Apr 2022 AA Accounts for a small company made up to 31 December 2021
23 Sep 2021 AA Accounts for a small company made up to 31 December 2020
11 Aug 2021 SH01 Statement of capital following an allotment of shares on 2 August 2021
  • GBP 5,973,000
19 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
19 Nov 2020 TM02 Termination of appointment of Phillip Meechan as a secretary on 15 July 2020
09 Nov 2020 AA Accounts for a small company made up to 31 December 2019
05 Aug 2020 CS01 Confirmation statement made on 11 July 2020 with updates
15 Jul 2020 PSC07 Cessation of Verena Franziska Sophie Heinrich as a person with significant control on 15 July 2020
15 Jul 2020 PSC07 Cessation of Nicola Kristina Tarja Januschke-Bleicher as a person with significant control on 15 July 2020
15 May 2020 SH01 Statement of capital following an allotment of shares on 15 May 2020
  • GBP 2,973,000
10 Sep 2019 AA Accounts for a small company made up to 31 December 2018
02 Sep 2019 AP01 Appointment of Timothy Paddison as a director on 1 September 2019
29 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
26 Mar 2019 AD01 Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to Gee Busines Center Holborn Hill Birmingham B7 5JR on 26 March 2019
01 Oct 2018 AA Accounts for a small company made up to 31 December 2017
12 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
14 Aug 2017 AA Accounts for a small company made up to 31 December 2016
02 Aug 2017 PSC01 Notification of Nicola Kristina Tarja Januschke-Bleicher as a person with significant control on 12 July 2016