Advanced company searchLink opens in new window

HEDKASE LIMITED

Company number 08539002

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)
17 May 2016 MR01 Registration of charge 085390020002, created on 9 May 2016
01 May 2016 AD01 Registered office address changed from Enterprise House Eh105 133 Blyth Road Hayes, Hillingdon UB3 1DD England to Hedon House Rear of Horton Parade Horton Road West Drayton Middlesex UB7 8EP on 1 May 2016
29 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 200
29 Feb 2016 CH01 Director's details changed for Mr Reginald Vivian Yves Frederick Flint on 22 April 2014
29 Feb 2016 CH01 Director's details changed for Ms Lindsay Chong Foong Kee on 22 April 2014
16 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
19 Jan 2016 MR01 Registration of charge 085390020001, created on 18 January 2016
02 Sep 2015 CH01 Director's details changed for Ms Lindsay Foong Kee Chong Foong Kee on 2 September 2015
09 Jul 2015 TM02 Termination of appointment of Wisteria Registrars Limited as a secretary on 15 June 2015
24 Jun 2015 AR01 Annual return made up to 21 May 2015
Statement of capital on 2015-06-24
  • GBP 200
21 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
27 Nov 2014 AD01 Registered office address changed from Wisteria Camrose House 2a Camrose Avenue Edgware, Middlesex HA8 6EG to Enterprise House Eh105 133 Blyth Road Hayes, Hillingdon UB3 1DD on 27 November 2014
17 Jun 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 200
16 Jun 2014 CH01 Director's details changed for Ms Lindsay Foong Kee Chong Foong Kee on 22 April 2014
16 Jun 2014 CH01 Director's details changed for Mr Reginald Vivian Yves Frederick Flint on 22 April 2014
06 Jan 2014 SH01 Statement of capital following an allotment of shares on 3 January 2014
  • GBP 200
06 Jan 2014 SH01 Statement of capital following an allotment of shares on 2 December 2013
  • GBP 120
20 Jun 2013 CH01 Director's details changed for Ms Lindsay Foong Kee Chong on 20 June 2013
21 May 2013 NEWINC Incorporation