Advanced company searchLink opens in new window

HX HOLD CO LTD

Company number 14909309

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)
31 Jan 2025 SH01 Statement of capital following an allotment of shares on 24 January 2025
  • GBP 1,003
30 Jan 2025 SH01 Statement of capital following an allotment of shares on 22 January 2025
  • GBP 1,002
17 Dec 2024 SH20 Statement by Directors
17 Dec 2024 SH19 Statement of capital on 17 December 2024
  • GBP 1,001
17 Dec 2024 CAP-SS Solvency Statement dated 06/12/24
17 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Company's entire share premium account is cancelled. 06/12/2024
01 Nov 2024 SH01 Statement of capital following an allotment of shares on 3 October 2024
  • GBP 1,001
18 Oct 2024 MR01 Registration of charge 149093090001, created on 1 October 2024
27 Sep 2024 AA Micro company accounts made up to 31 December 2023
16 Aug 2024 AP01 Appointment of Mr Gebhard Franz Rainer as a director on 16 July 2024
16 Aug 2024 TM01 Termination of appointment of Daniel Andreas Skjeldam as a director on 16 July 2024
02 Jul 2024 CS01 Confirmation statement made on 31 May 2024 with updates
29 Jun 2024 PSC05 Change of details for Hurtigruten Expeditions Group Ltd as a person with significant control on 30 May 2024
28 May 2024 AA01 Previous accounting period shortened from 30 June 2024 to 31 December 2023
27 May 2024 TM01 Termination of appointment of Simon Anthony Stafford Little as a director on 3 April 2024
16 Apr 2024 CERTNM Company name changed hurtigruten expeditions LTD\certificate issued on 16/04/24
  • CONNOT ‐ Change of name notice
26 Jan 2024 TM02 Termination of appointment of Jonathan Patrick Carter as a secretary on 26 January 2024
26 Jan 2024 AP03 Appointment of Mr Christopher Philip Heath as a secretary on 26 January 2024
26 Jan 2024 AD01 Registered office address changed from 1st Floor, 210 Pentonville Road London N1 9JY England to 1st Floor, 210 Pentonville Road London N1 9JY on 26 January 2024
26 Jan 2024 AD01 Registered office address changed from 5 Merchant Square London W2 1AY United Kingdom to 1st Floor, 210 Pentonville Road London N1 9JY on 26 January 2024
01 Jun 2023 NEWINC Incorporation
Statement of capital on 2023-06-01
  • GBP 1,000