- Company Overview for H.I. EXECUTIVE CONSULTING LIMITED (09146440)
- Filing history for H.I. EXECUTIVE CONSULTING LIMITED (09146440)
- People for H.I. EXECUTIVE CONSULTING LIMITED (09146440)
- Charges for H.I. EXECUTIVE CONSULTING LIMITED (09146440)
- More for H.I. EXECUTIVE CONSULTING LIMITED (09146440)
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) |
---|---|---|---|
23 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
22 Oct 2024 | CH01 | Director's details changed for Mr Philip Maxwell Boyd on 10 October 2024 | |
11 Oct 2024 | CH01 | Director's details changed for Mr Timonthy Paul Robson on 10 October 2024 | |
10 Oct 2024 | AD01 | Registered office address changed from 61 61 Berner Street 61 London London W1T 3NJ United Kingdom to Woolverstone House 61 Berner Street London W1T 3NJ on 10 October 2024 | |
10 Oct 2024 | CH01 | Director's details changed for Mr Richard Anthony James Brennan on 10 October 2024 | |
30 Aug 2024 | CS01 | Confirmation statement made on 30 August 2024 with no updates | |
26 Jun 2024 | CS01 | Confirmation statement made on 30 August 2023 with no updates | |
26 Jun 2024 | AD01 | Registered office address changed from 61 Berners Street London W1T 3NJ England to 61 61 Berner Street 61 London London W1T 3NJ on 26 June 2024 | |
28 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
30 Aug 2023 | AD01 | Registered office address changed from Foxglove House 166 Piccadilly London W1J 9EF to 61 Berners Street London W1T 3NJ on 30 August 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
01 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
27 Jun 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
27 Jun 2022 | CS01 | Confirmation statement made on 21 June 2022 with updates | |
22 Dec 2021 | PSC09 | Withdrawal of a person with significant control statement on 22 December 2021 | |
22 Oct 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
02 Jul 2021 | PSC01 | Notification of Philip Boyd as a person with significant control on 1 January 2018 | |
21 Jun 2021 | CS01 | Confirmation statement made on 21 June 2021 with updates | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
04 Mar 2019 | MR01 | Registration of charge 091464400001, created on 28 February 2019 |