Advanced company searchLink opens in new window

HM EXEC LTD

Company number 11608293

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)
20 Nov 2024 CS01 Confirmation statement made on 20 November 2024 with updates
06 Nov 2024 CERTNM Company name changed hm executive chauffeurs LIMITED\certificate issued on 06/11/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-11-05
02 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2024 CS01 Confirmation statement made on 19 August 2024 with no updates
30 Sep 2024 AA Micro company accounts made up to 31 October 2023
23 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
17 Feb 2023 AA Total exemption full accounts made up to 31 October 2022
19 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with updates
29 Jun 2022 PSC01 Notification of Hassan Razzaq as a person with significant control on 1 January 2022
28 Jun 2022 PSC09 Withdrawal of a person with significant control statement on 28 June 2022
16 May 2022 SH01 Statement of capital following an allotment of shares on 16 May 2022
  • GBP 40,000
11 May 2022 AA Total exemption full accounts made up to 31 October 2021
26 Apr 2022 CERTNM Company name changed gjc bethnal green uk LIMITED\certificate issued on 26/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-22
14 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with updates
14 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with updates
20 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
28 Jul 2021 AA Micro company accounts made up to 31 October 2020
12 Jan 2021 CS01 Confirmation statement made on 6 October 2020 with no updates
18 Nov 2020 AA Micro company accounts made up to 31 October 2019
17 Jul 2020 TM01 Termination of appointment of Nazmul Islam as a director on 15 October 2019
17 Jul 2020 CS01 Confirmation statement made on 6 October 2019 with updates
17 Jul 2020 AP01 Appointment of Mr Hassan Razzaq as a director on 15 October 2019
27 Jun 2020 AD01 Registered office address changed from Flat 16,Southwood Smith House Florida Street London E2 6nd United Kingdom to 32 the Jordans Coventry CV5 9JT on 27 June 2020
07 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-10-07
  • GBP 1