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)
28 Jan 2023 TM01 Termination of appointment of Muhammad Kayani as a director on 28 January 2023
28 Jan 2023 AP01 Appointment of Mr Fiaz Nasir as a director on 28 January 2023
20 Jan 2023 TM01 Termination of appointment of Syed Kabeer Ul Hassan as a director on 11 January 2023
11 Jan 2023 AP01 Appointment of Mr Syed Kabeer Ul Hassan as a director on 11 January 2023
24 Nov 2022 AD01 Registered office address changed from The Winning Box 27 37 Station Road Hayes Hillingdon UB3 4DX England to The Winning Box 27-37 Station Road Suite 46 Hayes UB3 4DX on 24 November 2022
24 Nov 2022 PSC01 Notification of Muhammad Kayani as a person with significant control on 1 November 2022
21 Nov 2022 AP01 Appointment of Mr Muhammad Kayani as a director on 1 June 2022
18 Nov 2022 TM01 Termination of appointment of Shazia Hussain as a director on 1 June 2022
18 Nov 2022 PSC07 Cessation of Shazia Hussain as a person with significant control on 1 June 2022
29 Sep 2022 AA Micro company accounts made up to 30 April 2022
10 Aug 2022 AAMD Amended micro company accounts made up to 30 April 2021
07 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with updates
06 Jun 2022 CERTNM Company name changed unshakeable you LTD\certificate issued on 06/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-01
06 Jun 2022 AP01 Appointment of Ms Shazia Hussain as a director on 1 June 2022
06 Jun 2022 PSC01 Notification of Shazia Hussain as a person with significant control on 1 June 2022
01 Jun 2022 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 1 June 2022
01 Jun 2022 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 1 June 2022
01 Jun 2022 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to The Winning Box 27 37 Station Road Hayes Hillingdon UB3 4DX on 1 June 2022
09 May 2022 AP01 Appointment of Mr Bryan Anthony Thornton as a director on 9 May 2022
09 May 2022 CS01 Confirmation statement made on 9 May 2022 with updates
09 May 2022 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 9 May 2022
09 May 2022 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 May 2022
09 May 2022 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 2 April 2022
09 May 2022 PSC07 Cessation of Peter Valaitis as a person with significant control on 2 April 2022
05 Apr 2022 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 5 April 2022