Advanced company searchLink opens in new window

HI-CHROME (SERVICES) HOLDINGS LIMITED

Company number 12326316

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
25 Sep 2024 PSC01 Notification of David Michael Keogh as a person with significant control on 9 September 2024
25 Sep 2024 PSC01 Notification of Stephen James Brown as a person with significant control on 9 September 2024
25 Sep 2024 PSC09 Withdrawal of a person with significant control statement on 25 September 2024
23 Jul 2024 TM01 Termination of appointment of Michael John Keogh as a director on 15 July 2024
04 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
20 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with updates
25 Oct 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
06 Jun 2023 SH06 Cancellation of shares. Statement of capital on 21 April 2023
  • GBP 78
06 Jun 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
09 May 2023 TM01 Termination of appointment of Jonathan Richard Agar as a director on 21 April 2023
01 Feb 2023 AP01 Appointment of Mr Michael John Keogh as a director on 10 January 2023
20 Dec 2022 CS01 Confirmation statement made on 20 November 2022 with updates
14 Jul 2022 TM01 Termination of appointment of Andrew James Scott as a director on 24 June 2022
18 May 2022 AA Total exemption full accounts made up to 31 December 2021
08 Dec 2021 CS01 Confirmation statement made on 20 November 2021 with updates
05 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
14 Dec 2020 CS01 Confirmation statement made on 20 November 2020 with updates
17 Nov 2020 AA01 Current accounting period extended from 30 November 2020 to 31 December 2020
03 Mar 2020 SH01 Statement of capital following an allotment of shares on 24 February 2020
  • GBP 100
03 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Feb 2020 SH01 Statement of capital following an allotment of shares on 24 February 2020
  • GBP 100
29 Jan 2020 MR01 Registration of charge 123263160001, created on 22 January 2020
21 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-21
  • GBP 80