Advanced company searchLink opens in new window

HIRE HAND LIMITED

Company number 09346046

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)
02 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
01 Dec 2017 PSC04 Change of details for Scott Robert Erwin as a person with significant control on 3 October 2017
01 Dec 2017 CH01 Director's details changed for Scott Robert Erwin on 3 October 2017
26 Oct 2017 AP01 Appointment of Mr Orson Stadler as a director on 2 October 2017
20 Oct 2017 SH01 Statement of capital following an allotment of shares on 9 October 2017
  • GBP 1.5825
  • ANNOTATION Clarification a second filed SH01 was registered on 18/12/2019
18 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jun 2017 CH01 Director's details changed for Ms Fiona Jean Thomspon on 9 June 2017
27 Feb 2017 CS01 Confirmation statement made on 8 December 2016 with updates
10 Feb 2017 AD01 Registered office address changed from C/O Scott Erwin Central Working Whitechapel 89, 69 Mile End Road London E1 4TT England to Acre House 11/15 William Road London NW1 3ER on 10 February 2017
15 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Aug 2016 SH01 Statement of capital following an allotment of shares on 29 June 2016
  • GBP 1.3157
27 Jul 2016 SH01 Statement of capital following an allotment of shares on 16 June 2016
  • GBP 1.3003
27 Jul 2016 SH02 Sub-division of shares on 9 June 2016
12 Jul 2016 AP01 Appointment of Nic Farhi as a director on 9 June 2016
11 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Mar 2016 AP01 Appointment of Ms Nita Wallace Colaco as a director on 1 March 2016
03 Mar 2016 AP01 Appointment of Ms Fiona Jean Thomspon as a director on 1 March 2016
09 Feb 2016 AD01 Registered office address changed from Flat 5 40 Redcliffe Square London SW10 9HQ to C/O Scott Erwin Central Working Whitechapel 89, 69 Mile End Road London E1 4TT on 9 February 2016
30 Dec 2015 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
30 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
30 Dec 2015 CH01 Director's details changed for Scott Robert Erwin on 30 December 2015
08 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-08
  • GBP 1