Advanced company searchLink opens in new window

HLRL LIMITED

Company number 11622921

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)
18 Dec 2020 AA Total exemption full accounts made up to 31 October 2020
17 Dec 2020 TM01 Termination of appointment of Hamish Neale as a director on 4 December 2020
17 Nov 2020 AA01 Previous accounting period shortened from 31 December 2020 to 31 October 2020
05 Nov 2020 CS01 Confirmation statement made on 14 October 2020 with updates
03 Jul 2020 TM01 Termination of appointment of Earthworm Capital Nominees Limited as a director on 3 July 2020
23 Feb 2020 AA Total exemption full accounts made up to 31 December 2019
12 Feb 2020 CH01 Director's details changed for Mr William West on 12 February 2020
06 Feb 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 December 2019
23 Dec 2019 AP01 Appointment of Mr William West as a director on 21 December 2019
15 Nov 2019 CS01 Confirmation statement made on 14 October 2019 with updates
14 Nov 2019 SH01 Statement of capital following an allotment of shares on 31 October 2019
  • GBP 1,391.89
21 Oct 2019 AP03 Appointment of Mr Daniel James Knight as a secretary on 11 October 2019
13 Oct 2019 AP02 Appointment of Earthworm Capital Nominees Limited as a director on 11 October 2019
14 Aug 2019 AD01 Registered office address changed from 7 the Edge Business Centre Humber Road London NW2 6EW United Kingdom to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 14 August 2019
13 Aug 2019 SH01 Statement of capital following an allotment of shares on 5 July 2019
  • GBP 1,150.54
29 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2019 SH01 Statement of capital following an allotment of shares on 6 June 2019
  • GBP 1,033.33
10 Jun 2019 AP01 Appointment of Mr Hamish Neale as a director on 7 June 2019
06 Jun 2019 SH01 Statement of capital following an allotment of shares on 28 May 2019
  • GBP 1,000
15 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-10-15
  • GBP 1