Advanced company searchLink opens in new window

HRO DIGITAL LIMITED

Company number 09150910

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
07 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2020 DS01 Application to strike the company off the register
27 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
03 Mar 2020 PSC04 Change of details for Mr Andrew Samu as a person with significant control on 3 March 2020
03 Mar 2020 CH01 Director's details changed for Mr Andrew David Samu on 3 March 2020
26 Sep 2019 AA01 Current accounting period shortened from 31 January 2020 to 31 December 2019
26 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
20 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
02 Aug 2019 AD01 Registered office address changed from Wework South Bank Central 30 Stamford Street London SE1 9LQ England to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL on 2 August 2019
28 May 2019 PSC04 Change of details for Mr Andrew Samu as a person with significant control on 18 March 2019
28 May 2019 PSC07 Cessation of Miroslaw Janik as a person with significant control on 18 March 2019
28 May 2019 TM01 Termination of appointment of Miroslaw Janik as a director on 18 March 2019
05 Feb 2019 PSC04 Change of details for Mr Andrew Samu as a person with significant control on 5 February 2019
05 Feb 2019 CH01 Director's details changed for Mr Andrew David Samu on 5 February 2019
14 Aug 2018 CS01 Confirmation statement made on 12 August 2018 with updates
03 Jul 2018 CH01 Director's details changed for Miroslaw Janik on 2 July 2018
03 Jul 2018 CH01 Director's details changed for Mr Andrew David Samu on 2 July 2018
02 Jul 2018 PSC01 Notification of Miroslaw Janik as a person with significant control on 2 July 2018
02 Jul 2018 PSC04 Change of details for Mr Andrew Samu as a person with significant control on 2 July 2018
02 Jul 2018 PSC02 Notification of Digital Startup Limited as a person with significant control on 1 June 2018
02 Jul 2018 AP01 Appointment of Miroslaw Janik as a director on 1 June 2018
02 Jul 2018 AD01 Registered office address changed from Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL United Kingdom to Wework South Bank Central 30 Stamford Street London SE1 9LQ on 2 July 2018
02 Jul 2018 AD02 Register inspection address has been changed to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL