- Company Overview for HM EXEC LTD (11608293)
- Filing history for HM EXEC LTD (11608293)
- People for HM EXEC LTD (11608293)
- More for HM EXEC LTD (11608293)
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
|
|
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
|
|
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
|
|
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
Statement of capital on 2018-10-07
|