Advanced company searchLink opens in new window

HILLGATE (220) LIMITED

Company number 04178128

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 Mar 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
21 Dec 2023 AA Micro company accounts made up to 24 March 2023
02 Apr 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
19 Dec 2022 AA Micro company accounts made up to 24 March 2022
14 Dec 2022 AP01 Appointment of Mr Henry James Weston Wells as a director on 14 December 2022
14 Dec 2022 AP01 Appointment of Mr George William Weston Wells as a director on 14 December 2022
28 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 24 March 2021
29 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
21 Dec 2020 AA Micro company accounts made up to 24 March 2020
20 Apr 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
24 Dec 2019 AA Unaudited abridged accounts made up to 24 March 2019
07 Apr 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
18 Dec 2018 AA Micro company accounts made up to 24 March 2018
17 Dec 2018 AP01 Appointment of Dr Chaitanya Bhupendra Patel as a director on 14 December 2018
12 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 24 March 2017
07 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 24 March 2016
29 Mar 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 30,000
07 Feb 2016 AP03 Appointment of Mr Julian Bryan Cooke as a secretary on 28 January 2016
30 Jan 2016 AA Total exemption small company accounts made up to 24 March 2015
09 Apr 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 30,000
09 Apr 2015 AD01 Registered office address changed from By the Down Sampford Spiney Yelverton Devon PL20 6LE to 37 Culmstock Road London SW11 6LY on 9 April 2015
27 Jan 2015 AA Total exemption small company accounts made up to 24 March 2014