- Company Overview for TOM HILDELL LIMITED (06518514)
- Filing history for TOM HILDELL LIMITED (06518514)
- People for TOM HILDELL LIMITED (06518514)
- More for TOM HILDELL LIMITED (06518514)
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) |
---|---|---|---|
13 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2024 | CS01 | Confirmation statement made on 21 December 2023 with no updates | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
31 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
11 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
24 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Sep 2020 | AD01 | Registered office address changed from 411 Davina House 137 -149 Goswell Road London EC1V 7ET United Kingdom to Unit 8 Hastingwood Business Centre Hastingwood Harlow CM17 9GD on 16 September 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
30 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Dec 2017 | CH01 | Director's details changed for Mr Jan Thomas Hildell on 4 December 2017 | |
15 Nov 2017 | AD01 | Registered office address changed from Unit 41 Regent Studios 8 Andrews Road London Hackney E8 4QN to 411 Davina House 137 -149 Goswell Road London EC1V 7ET on 15 November 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
29 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
25 Feb 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2013 |