Advanced company searchLink opens in new window

HBM CORP CONNECT LIMITED

Company number 12490960

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)
06 Aug 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2024 TM01 Termination of appointment of Jonathan Robert Hiorns as a director on 18 December 2023
26 Jul 2023 TM01 Termination of appointment of James Dear as a director on 27 April 2023
08 Jun 2023 AP01 Appointment of Mr James Dear as a director on 26 April 2023
10 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
10 May 2023 TM01 Termination of appointment of Robert John Mcdonagh as a director on 1 March 2023
17 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with updates
17 Oct 2022 TM01 Termination of appointment of Jack Andrew Neale as a director on 12 October 2022
12 Oct 2022 PSC07 Cessation of Jack Andrew Neale as a person with significant control on 1 October 2022
12 Oct 2022 PSC01 Notification of Jonathan Robert Hiorns as a person with significant control on 1 October 2022
11 Oct 2022 AP01 Appointment of Mr Robert John Mcdonagh as a director on 7 October 2022
05 Sep 2022 AA Unaudited abridged accounts made up to 31 March 2022
12 Jul 2022 AA Unaudited abridged accounts made up to 31 March 2021
05 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2022 AP01 Appointment of Mr Jonathan Robert Hiorns as a director on 1 August 2021
04 Feb 2022 CS01 Confirmation statement made on 15 November 2021 with no updates
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2021 AD01 Registered office address changed from 1st Floor. Building 2 Croxley Business Park Marlins Meadow Watford WD18 8YA England to Kings Head House 15 London End Beaconsfield Bucks HP9 2HN on 14 June 2021
25 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with updates
15 Nov 2020 PSC03 Notification of Jack Andrew Neale as a person with significant control on 1 August 2020
15 Nov 2020 PSC07 Cessation of Tanna Nirmal as a person with significant control on 1 August 2020
09 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-06
07 Nov 2020 AP01 Appointment of Mr Jack Andrew Neale as a director on 6 July 2020
07 Nov 2020 TM01 Termination of appointment of Tanna Nirmal as a director on 6 July 2020