Advanced company searchLink opens in new window

HDCO11 LIMITED

Company number 13514732

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)
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
  • GBP 845.82
28 Jun 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
17 Jun 2024 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,016.65
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
  • GBP 1,016.65
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision of shares 30/09/2021
  • RES10 ‐ Resolution of allotment of securities
14 Oct 2021 SH01 Statement of capital following an allotment of shares on 30 September 2021
  • GBP 1,000
04 Oct 2021 MR01 Registration of charge 135147320002, created on 30 September 2021