- Company Overview for HECATE HOLDCO LIMITED (13671403)
- Filing history for HECATE HOLDCO LIMITED (13671403)
- People for HECATE HOLDCO LIMITED (13671403)
- Registers for HECATE HOLDCO LIMITED (13671403)
- More for HECATE HOLDCO LIMITED (13671403)
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) |
---|---|---|---|
05 Feb 2025 | MA | Memorandum and Articles of Association | |
05 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2025 | AP01 | Appointment of Mrs Louise Stonier as a director on 17 January 2025 | |
22 Jan 2025 | AP01 | Appointment of Mr Neil Lake as a director on 17 January 2025 | |
10 Jan 2025 | AAMD | Amended group of companies' accounts made up to 30 April 2024 | |
24 Dec 2024 | TM01 | Termination of appointment of Christiaan Cools as a director on 23 December 2024 | |
16 Sep 2024 | AA | Group of companies' accounts made up to 30 April 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with updates | |
09 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 14 November 2023
|
|
23 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 21 November 2023
|
|
29 Sep 2023 | AA | Group of companies' accounts made up to 30 April 2023 | |
07 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 28 July 2023
|
|
05 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 21 April 2023
|
|
30 Mar 2023 | CS01 | Confirmation statement made on 30 March 2023 with updates | |
30 Mar 2023 | AD04 | Register(s) moved to registered office address First Floor, Hyde 38 Clarendon Road Watford WD17 1HZ | |
22 Feb 2023 | AD01 | Registered office address changed from 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY England to First Floor, Hyde 38 Clarendon Road Watford WD17 1HZ on 22 February 2023 | |
23 Jan 2023 | AA | Group of companies' accounts made up to 30 April 2022 | |
14 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 20 October 2022
|
|
24 Oct 2022 | PSC08 | Notification of a person with significant control statement | |
24 Oct 2022 | PSC09 | Withdrawal of a person with significant control statement on 24 October 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with updates | |
21 Oct 2022 | PSC08 | Notification of a person with significant control statement | |
16 Oct 2022 | PSC09 | Withdrawal of a person with significant control statement on 16 October 2022 | |
21 Sep 2022 | AD03 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG | |
21 Sep 2022 | AD02 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG |