Advanced company searchLink opens in new window

HC-ONE LIMITED

Company number 07712656

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)
09 Apr 2024 AA Full accounts made up to 30 September 2023
07 Feb 2024 SH01 Statement of capital following an allotment of shares on 7 February 2024
  • GBP 2
26 Oct 2023 MR01 Registration of charge 077126560135, created on 16 October 2023
16 Oct 2023 MR01 Registration of charge 077126560132, created on 12 October 2023
16 Oct 2023 MR01 Registration of charge 077126560133, created on 12 October 2023
16 Oct 2023 MR01 Registration of charge 077126560134, created on 12 October 2023
20 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
22 Apr 2023 AA Full accounts made up to 30 September 2022
21 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with updates
07 Jul 2022 AA Full accounts made up to 30 September 2021
31 May 2022 PSC05 Change of details for Fc Skyfall Bidco Ltd as a person with significant control on 28 August 2021
22 Apr 2022 AP03 Appointment of Mrs Charleen Cutler as a secretary on 31 March 2022
22 Apr 2022 TM02 Termination of appointment of David Andrew Smith as a secretary on 31 March 2022
13 Apr 2022 TM01 Termination of appointment of John Anthony Ransford as a director on 29 March 2022
09 Dec 2021 TM01 Termination of appointment of David Behan as a director on 6 December 2021
03 Sep 2021 MR01 Registration of charge 077126560131, created on 31 August 2021
31 Aug 2021 SH19 Statement of capital on 31 August 2021
  • GBP 1.00
31 Aug 2021 SH20 Statement by Directors
31 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premuim account 27/08/2021
  • RES06 ‐ Resolution of reduction in issued share capital
31 Aug 2021 CAP-SS Solvency Statement dated 27/08/21
02 Aug 2021 MR01 Registration of charge 077126560130, created on 15 July 2021
25 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with updates
05 Jul 2021 MR01 Registration of charge 077126560129, created on 1 July 2021
23 Jun 2021 TM01 Termination of appointment of William Henry Weston Wells as a director on 27 April 2021
25 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 directors conflict of interest authorised 27/04/2021