Advanced company searchLink opens in new window

HILBECK LIMITED

Company number 07122042

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)
11 Jul 2024 AD01 Registered office address changed from Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH United Kingdom to Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ on 11 July 2024
24 Jun 2024 CH01 Director's details changed for Mr David Philip Rabson on 17 June 2024
17 Jun 2024 AD01 Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH on 17 June 2024
22 Feb 2024 AA Micro company accounts made up to 31 May 2023
22 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
22 Feb 2023 AA Micro company accounts made up to 31 May 2022
16 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
23 Feb 2022 AA Micro company accounts made up to 31 May 2021
20 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
09 Jun 2021 AA Micro company accounts made up to 31 May 2020
15 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
02 Mar 2020 AA Micro company accounts made up to 31 May 2019
03 Feb 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
05 Mar 2019 AA Micro company accounts made up to 31 May 2018
21 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
07 Mar 2018 AA Micro company accounts made up to 31 May 2017
17 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
03 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
27 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
07 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
10 Feb 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
10 Feb 2016 CH03 Secretary's details changed for Mrs Hazel Israel on 11 January 2016
10 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
19 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
19 Aug 2014 AD01 Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014