Advanced company searchLink opens in new window

HALLMARK COLLEGE LTD

Company number 12544231

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)
30 Jan 2025 AA Micro company accounts made up to 30 April 2024
15 Jan 2025 PSC07 Cessation of Fatima Ahmad as a person with significant control on 15 January 2025
15 Jan 2025 CS01 Confirmation statement made on 15 January 2025 with updates
15 Jan 2025 PSC01 Notification of Natalia Gradzka as a person with significant control on 15 January 2025
15 Jan 2025 AD01 Registered office address changed from Unit 4 Abbey Road Barking IG11 7BZ England to The Vista Centre Salisbury Road Hounslow TW4 6JQ on 15 January 2025
15 Jan 2025 TM01 Termination of appointment of Fatima Ahmad as a director on 15 January 2025
15 Jan 2025 AP01 Appointment of Mrs Natalia Gradzka as a director on 15 January 2025
26 Apr 2024 AA Micro company accounts made up to 30 April 2023
26 Apr 2024 AD01 Registered office address changed from 480 Larkshall Road London E4 9HH England to Unit 4 Abbey Road Barking IG11 7BZ on 26 April 2024
06 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
28 May 2023 TM01 Termination of appointment of Fiaz Naser as a director on 28 May 2023
28 May 2023 AD01 Registered office address changed from Unit 4 Town Quay Wharf Abbey Road Barking Abbey Road Barking IG11 7BZ England to 480 Larkshall Road London E4 9HH on 28 May 2023
28 May 2023 PSC01 Notification of Fatima Ahmad as a person with significant control on 28 May 2023
28 May 2023 PSC07 Cessation of Fiaz Naser as a person with significant control on 28 May 2023
28 May 2023 SH01 Statement of capital following an allotment of shares on 28 May 2023
  • GBP 2
28 May 2023 AP01 Appointment of Ms Fatima Ahmad as a director on 28 May 2023
15 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with updates
14 Mar 2023 SH01 Statement of capital following an allotment of shares on 28 January 2023
  • GBP 2
30 Jan 2023 CH01 Director's details changed for Mr Fiaz Nasir on 28 January 2023
30 Jan 2023 AD01 Registered office address changed from 24 Pasture Road Deghnam 24 Pasture Road Dagenham RM9 5BJ England to Unit 4 Town Quay Wharf Abbey Road Barking Abbey Road Barking IG11 7BZ on 30 January 2023
28 Jan 2023 AD01 Registered office address changed from The Winning Box 27-37 Station Road Suite 46 Hayes UB3 4DX England to 24 Pasture Road Deghnam 24 Pasture Road Dagenham RM9 5BJ on 28 January 2023
28 Jan 2023 PSC01 Notification of Fiaz Naser as a person with significant control on 28 January 2023
28 Jan 2023 PSC07 Cessation of Muhammad Kayani as a person with significant control on 28 January 2023