Advanced company searchLink opens in new window

HILLMAN ASSOCIATES LTD

Company number 07964005

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)
02 Jan 2018 TM02 Termination of appointment of Ali Nawaz Peerbhoy as a secretary on 31 December 2017
17 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
05 May 2017 AA Accounts for a small company made up to 31 March 2016
02 Mar 2017 CS01 Confirmation statement made on 31 January 2017 with updates
13 Jan 2017 TM01 Termination of appointment of Lisa Hillman as a director on 9 January 2017
10 Nov 2016 AD01 Registered office address changed from 86 Lind Road Sutton Surrey SM1 4PL to International House 1 st. Katharines Way London E1W 1UN on 10 November 2016
26 Jul 2016 TM01 Termination of appointment of Steve Paul Edkins as a director on 20 July 2016
01 Jul 2016 AA Accounts for a small company made up to 31 March 2015
23 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subscription of shares 23/02/2016
23 May 2016 SH01 Statement of capital following an allotment of shares on 23 February 2016
  • GBP 334,075
21 Apr 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 75
09 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2015 TM01 Termination of appointment of Laurence David Shaw as a director on 1 October 2015
02 Jun 2015 AA Accounts for a small company made up to 31 March 2014
20 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 75
07 May 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 75
24 Apr 2014 AA Audit exemption subsidiary accounts made up to 31 March 2013
24 Apr 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/13
24 Apr 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/13
24 Apr 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/13
26 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2013 AA01 Previous accounting period extended from 31 December 2012 to 31 March 2013
09 Apr 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders