- Company Overview for HDCO11 LIMITED (13514732)
- Filing history for HDCO11 LIMITED (13514732)
- People for HDCO11 LIMITED (13514732)
- Charges for HDCO11 LIMITED (13514732)
- More for HDCO11 LIMITED (13514732)
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) |
---|---|---|---|
19 Sep 2024 | CS01 | Confirmation statement made on 18 September 2024 with updates | |
14 Aug 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
28 Jun 2024 | SH06 |
Cancellation of shares. Statement of capital on 3 June 2024
|
|
28 Jun 2024 | SH03 |
Purchase of own shares.
|
|
17 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2024 | MA | Memorandum and Articles of Association | |
12 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 3 June 2024
|
|
12 Jun 2024 | PSC05 | Change of details for Enterprise Ventures (General Partner Ev Growth Ii) Limited as a person with significant control on 3 June 2024 | |
12 Jun 2024 | PSC01 | Notification of Andrew Mark Barber as a person with significant control on 3 June 2024 | |
04 Jun 2024 | MR01 | Registration of charge 135147320003, created on 3 June 2024 | |
20 Sep 2023 | CS01 | Confirmation statement made on 20 September 2023 with updates | |
29 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 1 June 2023
|
|
08 Jul 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
20 May 2023 | MA | Memorandum and Articles of Association | |
20 May 2023 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2023 | TM01 | Termination of appointment of Jill Williams as a director on 23 December 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 21 September 2022 with updates | |
22 Feb 2022 | AD01 | Registered office address changed from Unit 3 Manor Park Ind Est. Manor Park Ind Est. Quinn Close Coventry CV3 4LH England to Unit 3 Manor Park Ind Est. Quinn Close Coventry CV3 4LH on 22 February 2022 | |
22 Feb 2022 | AD01 | Registered office address changed from 110a Harlestone Road Northampton NN5 6AB United Kingdom to Unit 3 Manor Park Ind Est. Manor Park Ind Est. Quinn Close Coventry CV3 4LH on 22 February 2022 | |
11 Nov 2021 | PSC07 | Cessation of Andrew Mark Barber as a person with significant control on 30 September 2021 | |
11 Nov 2021 | PSC02 | Notification of Enterprise Ventures (General Partner Ev Growth Ii) Limited as a person with significant control on 30 September 2021 | |
06 Nov 2021 | SH02 | Sub-division of shares on 30 September 2021 | |
25 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 30 September 2021
|
|
04 Oct 2021 | MR01 | Registration of charge 135147320002, created on 30 September 2021 |