Advanced company searchLink opens in new window

HYUNDAI MOTOR UK LIMITED

Company number 05446560

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)
20 Feb 2024 TM01 Termination of appointment of Daekwon Ko as a director on 2 January 2024
20 Feb 2024 AP01 Appointment of Mr Hyunha Shin as a director on 2 January 2024
23 Jan 2024 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023
09 Aug 2023 AA Full accounts made up to 31 December 2022
12 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
15 Aug 2022 AP01 Appointment of Daekwon Ko as a director on 1 August 2022
15 Aug 2022 TM01 Termination of appointment of Taiho Jeong as a director on 1 August 2022
04 Aug 2022 AA Full accounts made up to 31 December 2021
10 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
09 Feb 2022 AP01 Appointment of Taiho Jeong as a director on 10 January 2022
09 Feb 2022 AP01 Appointment of Jongwon Choi as a director on 10 January 2022
09 Feb 2022 TM01 Termination of appointment of Goowon Yoon as a director on 10 January 2022
09 Feb 2022 TM01 Termination of appointment of Kyuwan Lim as a director on 10 January 2022
05 Oct 2021 AA Full accounts made up to 31 December 2020
31 Aug 2021 PSC01 Notification of Ashley Ward Andrew as a person with significant control on 1 January 2019
31 Aug 2021 PSC09 Withdrawal of a person with significant control statement on 31 August 2021
13 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
28 Jan 2021 AP01 Appointment of Mr Goowon Yoon as a director on 1 January 2021
28 Jan 2021 TM01 Termination of appointment of Hae Sung Park as a director on 1 January 2021
16 Dec 2020 AA Full accounts made up to 31 December 2019
24 Aug 2020 AD01 Registered office address changed from 728 London Road High Wycombe Buckinghamshire HP11 1HE to Ground Floor, Birchwood Building Springfield Drive Leatherhead Surrey KT22 7LP on 24 August 2020
14 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
16 Sep 2019 AA Full accounts made up to 31 December 2018
13 Aug 2019 AD02 Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB
08 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019