Advanced company searchLink opens in new window

HB COLLECTIVE LIMITED

Company number 08603725

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)
15 Jan 2019 SH01 Statement of capital following an allotment of shares on 8 December 2018
  • GBP 110
14 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates
19 Apr 2018 AA Group of companies' accounts made up to 31 December 2017
12 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with updates
27 Mar 2017 AA Group of companies' accounts made up to 31 December 2016
20 Feb 2017 TM02 Termination of appointment of Carol Leo as a secretary on 10 February 2017
27 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
05 Apr 2016 AA Accounts for a small company made up to 31 December 2015
17 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
02 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
31 Mar 2015 SH01 Statement of capital following an allotment of shares on 5 March 2015
  • GBP 100
20 Nov 2014 AP01 Appointment of Salaheddine Nizam Osseiran as a director on 13 October 2014
20 Nov 2014 AP03 Appointment of Ms Carol Leo as a secretary on 13 October 2014
20 Nov 2014 AP01 Appointment of Mr Bengt Algot Dahl as a director on 13 October 2014
11 Aug 2014 AA01 Current accounting period extended from 31 July 2014 to 31 December 2014
31 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
03 Apr 2014 CERTNM Company name changed salonique LIMITED\certificate issued on 03/04/14
  • RES15 ‐ Change company name resolution on 2014-04-02
  • NM01 ‐ Change of name by resolution
26 Jul 2013 TM01 Termination of appointment of Dm Distributions Limited as a director
10 Jul 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10