Advanced company searchLink opens in new window

HOCL LIMITED

Company number 07755195

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)
17 Aug 2024 CS01 Confirmation statement made on 16 August 2024 with no updates
27 Jun 2024 AA Accounts for a dormant company made up to 30 September 2023
20 Oct 2023 CS01 Confirmation statement made on 16 August 2023 with no updates
26 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
20 Sep 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
05 May 2022 AA Accounts for a dormant company made up to 30 September 2021
16 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with updates
29 Jul 2021 PSC07 Cessation of Paul Robin Booker as a person with significant control on 1 January 2021
29 Jul 2021 PSC01 Notification of Mary Kyprianou as a person with significant control on 1 January 2021
23 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
20 Jan 2021 AA Accounts for a dormant company made up to 30 September 2020
16 Jul 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
11 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
30 Jul 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
21 Mar 2019 AA Accounts for a dormant company made up to 30 September 2018
17 Jul 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
15 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
29 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
22 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
26 Sep 2016 CH01 Director's details changed for Mr Paul Robin Booker on 22 September 2016
29 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
22 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
22 Jun 2016 TM02 Termination of appointment of Andrew John Holford as a secretary on 29 February 2016
22 Jun 2016 AP03 Appointment of Miss Hannah Marie Booker as a secretary on 11 June 2016
22 Jun 2016 AD01 Registered office address changed from Unit 4 K and B Estate Holyrood Close, Creekmoor Poole Dorset BH17 7BP to Studio 9, the Greenhouse, Mannings Heath Road Poole Dorset BH12 4NQ on 22 June 2016