Advanced company searchLink opens in new window

HALL MARK AFRICA LIMITED

Company number 11504183

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)
28 May 2024 AA Accounts for a dormant company made up to 31 August 2023
24 Apr 2024 CS01 Confirmation statement made on 24 April 2024 with updates
24 Apr 2024 TM01 Termination of appointment of Gotlieb Christian Rudolph Opperman as a director on 24 April 2024
09 Feb 2024 TM01 Termination of appointment of David Francis Clift Peace as a director on 1 November 2023
14 Sep 2023 AD01 Registered office address changed from Wheelwrights Corner Old Market Nailsworth Stroud GL6 0DD England to Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN on 14 September 2023
26 May 2023 AA Total exemption full accounts made up to 31 August 2022
26 May 2023 CS01 Confirmation statement made on 26 May 2023 with updates
29 Sep 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
30 May 2022 AA Accounts for a dormant company made up to 31 August 2021
30 Sep 2021 CS01 Confirmation statement made on 29 September 2021 with updates
01 Sep 2021 PSC04 Change of details for Mr Diederick Johannes Opperman as a person with significant control on 26 March 2021
18 May 2021 AA Accounts for a dormant company made up to 31 August 2020
29 Mar 2021 SH01 Statement of capital following an allotment of shares on 26 March 2021
  • GBP 1,000
01 Dec 2020 AD01 Registered office address changed from 3rd Floor, the Mill Upper Mills Estate Bristol Road Stonehouse Gloucestershire GL10 2BJ United Kingdom to Wheelwrights Corner Old Market Nailsworth Stroud GL6 0DD on 1 December 2020
29 Sep 2020 CS01 Confirmation statement made on 29 September 2020 with updates
29 Sep 2020 AP01 Appointment of Mr Gotlieb Christian Rudolph Opperman as a director on 16 September 2020
29 Sep 2020 AP01 Appointment of Mr Daniel Malherbe Botes as a director on 16 September 2020
29 Sep 2020 AP01 Appointment of Mr David Francis Clift Peace as a director on 16 September 2020
16 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-14
25 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
10 Jul 2020 AA Accounts for a dormant company made up to 31 August 2019
03 Oct 2019 CS01 Confirmation statement made on 6 August 2019 with updates
27 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-26
26 Sep 2019 TM01 Termination of appointment of Daniel Odendaal Pretorius as a director on 26 September 2019
07 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-08-07
  • GBP 100