Advanced company searchLink opens in new window

HECTOR CAPITAL LIMITED

Company number 09777661

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)
01 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
11 Jan 2024 AA Full accounts made up to 31 March 2023
03 Apr 2023 PSC04 Change of details for Mr Simon Geoffrey Vardigans as a person with significant control on 27 March 2023
03 Apr 2023 CH01 Director's details changed for Mr Simon Geoffrey Vardigans on 27 March 2023
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
27 Mar 2023 AA01 Current accounting period extended from 30 September 2022 to 31 March 2023
27 Mar 2023 AD01 Registered office address changed from 19 Mayfield Avenue Chiswick London W4 1PN United Kingdom to 20 Boulevard Apartments 33 Ufford Street London SE1 8FF on 27 March 2023
04 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with updates
21 Mar 2022 AA Full accounts made up to 30 September 2021
03 Oct 2021 SH01 Statement of capital following an allotment of shares on 30 September 2021
  • GBP 5,000
07 Jul 2021 AA Full accounts made up to 30 September 2020
04 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with updates
15 Oct 2020 CERTNM Company name changed hector holdings LIMITED\certificate issued on 15/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-14
08 Jul 2020 AA Full accounts made up to 30 September 2019
12 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
09 Mar 2020 AUD Auditor's resignation
13 Feb 2020 PSC01 Notification of Simon Vardigans as a person with significant control on 20 April 2019
13 Feb 2020 PSC07 Cessation of Isfield Nominees Limited as a person with significant control on 20 April 2019
18 May 2019 CH01 Director's details changed for Mr Simon Geoffrey Vardigans on 9 May 2019
01 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-20
20 Apr 2019 AD01 Registered office address changed from 133 Whitechapel High Street London E1 7PT England to 19 Mayfield Avenue Chiswick London W4 1PN on 20 April 2019
20 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
18 Apr 2019 SH08 Change of share class name or designation
05 Mar 2019 AA Group of companies' accounts made up to 29 September 2018