Advanced company searchLink opens in new window

HFC PRESTIGE SERVICE UK LIMITED

Company number 09792278

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)
27 Jun 2017 PSC09 Withdrawal of a person with significant control statement on 27 June 2017
25 May 2017 AP01 Appointment of Ms Alison Crawford as a director on 23 May 2017
09 Feb 2017 AP01 Appointment of Mr Steve Elstein as a director on 1 February 2017
04 Jan 2017 TM01 Termination of appointment of Vengadan Swaminathan as a director on 8 December 2016
12 Dec 2016 TM01 Termination of appointment of Andrew Kelsall as a director on 8 December 2016
12 Dec 2016 TM01 Termination of appointment of Daniel Paul Richard Minney as a director on 8 December 2016
03 Nov 2016 CS01 Confirmation statement made on 22 September 2016 with updates
01 Nov 2016 AP01 Appointment of Mr Peter Godden as a director on 1 November 2016
01 Nov 2016 AD01 Registered office address changed from Avenue Road Seaton Delaval Whitley Bay Tyne and Wear NE25 0QJ to Bradfield Road Eureka Science Park Ashford Kent TN25 4AQ on 1 November 2016
01 Nov 2016 AP01 Appointment of Mrs Emma Walters as a director on 1 November 2016
01 Nov 2016 AP03 Appointment of Mrs Emma Walters as a secretary on 1 November 2016
09 Oct 2016 AA Full accounts made up to 30 June 2016
06 Oct 2016 RP04AP01 Second filing for the appointment of Vengadan Swaminathan as a director
30 Sep 2016 TM01 Termination of appointment of Anthony Joseph Appleton as a director on 30 September 2016
30 Sep 2016 TM02 Termination of appointment of Anthony Joseph Appleton as a secretary on 30 September 2016
30 Sep 2016 TM01 Termination of appointment of Vijay Indroo Sitlani as a director on 30 September 2016
30 Sep 2016 TM01 Termination of appointment of Alexander George Buckthorp as a director on 30 September 2016
26 Sep 2016 AP01 Appointment of Mr Vengadan Swaminathan as a director on 26 September 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 06/10/2016
20 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-19
15 Sep 2016 TM01 Termination of appointment of Cecile Budge as a director on 12 September 2016
30 Aug 2016 SH01 Statement of capital following an allotment of shares on 22 August 2016
  • GBP 5,301,001
01 Aug 2016 AP01 Appointment of Mr Andrew Kelsall as a director on 29 July 2016
26 Jul 2016 AP01 Appointment of Mr Vijay Indroo Sitlani as a director on 22 July 2016
26 Jul 2016 TM01 Termination of appointment of Brian Desmond Young as a director on 22 July 2016
07 Jun 2016 AP01 Appointment of Mr Alexander George Buckthorp as a director on 6 June 2016