Advanced company searchLink opens in new window

HSIC NO.4 GP LIMITED

Company number 15027174

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)
11 Feb 2025 AP01 Appointment of Mr Roger Soulsby Eccleston as a director on 29 January 2025
05 Feb 2025 TM01 Termination of appointment of Alan Partridge as a director on 29 January 2025
07 Jan 2025 AA Total exemption full accounts made up to 31 March 2024
17 Dec 2024 CH01 Director's details changed for Ms Karen Louise Maher on 12 November 2024
14 Dec 2024 CH04 Secretary's details changed for Intertrust (Uk) Limited on 9 December 2024
26 Jul 2024 TM02 Termination of appointment of Csc Corporate Services (Uk) Limited as a secretary on 23 July 2024
26 Jul 2024 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 23 July 2024
26 Jul 2024 AD01 Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 26 July 2024
24 Jul 2024 CS01 Confirmation statement made on 24 July 2024 with no updates
14 Sep 2023 AP04 Appointment of Csc Corporate Services (Uk) Limited as a secretary on 14 September 2023
14 Sep 2023 AD01 Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 14 September 2023
26 Jul 2023 AA01 Current accounting period shortened from 31 July 2024 to 31 March 2024
25 Jul 2023 NEWINC Incorporation
Statement of capital on 2023-07-25
  • GBP 1,000