Advanced company searchLink opens in new window

HILLARYS FINANCE (UK) LIMITED

Company number 07003145

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)
24 Jan 2025 AA Unaudited abridged accounts made up to 30 April 2024
06 Sep 2024 CS01 Confirmation statement made on 26 August 2024 with no updates
18 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
26 Aug 2023 CS01 Confirmation statement made on 26 August 2023 with no updates
23 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
14 Sep 2022 AD01 Registered office address changed from 24 Croft Road Edwalton Nottingham NG12 4BW England to 32 Croft Road Edwalton Nottingham NG12 4BW on 14 September 2022
11 Sep 2022 AD01 Registered office address changed from Rolleston Manor Station Road Rolleston Newark Nottinghamshire NG23 5SE to 24 Croft Road Edwalton Nottingham NG12 4BW on 11 September 2022
29 Aug 2022 CS01 Confirmation statement made on 27 August 2022 with no updates
31 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
27 Sep 2021 PSC01 Notification of Michelle Irene Hillary as a person with significant control on 21 September 2021
08 Sep 2021 CS01 Confirmation statement made on 27 August 2021 with no updates
17 Feb 2021 AA Unaudited abridged accounts made up to 30 April 2020
27 Aug 2020 CS01 Confirmation statement made on 27 August 2020 with no updates
21 Jan 2020 AA Micro company accounts made up to 30 April 2019
10 Sep 2019 CS01 Confirmation statement made on 27 August 2019 with updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
15 Nov 2018 SH01 Statement of capital following an allotment of shares on 31 July 2018
  • GBP 10,925,102
15 Nov 2018 SH02 Sub-division of shares on 31 July 2018
14 Nov 2018 SH01 Statement of capital following an allotment of shares on 31 July 2018
  • GBP 102
13 Nov 2018 CC04 Statement of company's objects
13 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Aquisition of shares 31/07/2018
13 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 31/07/2018
30 Aug 2018 CS01 Confirmation statement made on 27 August 2018 with no updates
07 Feb 2018 AA Micro company accounts made up to 30 April 2017