Advanced company searchLink opens in new window

HINTERVIEW LIMITED

Company number 09925360

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)
19 Feb 2024 AP01 Appointment of Mr Nigel James Fox as a director on 1 January 2024
19 Feb 2024 TM01 Termination of appointment of Richard Stanley Gibson as a director on 31 December 2023
19 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with updates
19 Feb 2024 SH01 Statement of capital following an allotment of shares on 14 December 2023
  • GBP 5,560.349
27 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
24 Oct 2023 SH08 Change of share class name or designation
23 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 April 2023
  • GBP 5,038.474
23 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2023 CS01 Confirmation statement made on 26 May 2023 with updates
18 Aug 2023 SH01 Statement of capital following an allotment of shares on 10 April 2023
  • GBP 5,029.215
  • ANNOTATION Clarification a second filed SH01 was registered on 23/08/2023
05 Apr 2023 SH01 Statement of capital following an allotment of shares on 26 January 2023
  • GBP 4,949.587
15 Feb 2023 SH01 Statement of capital following an allotment of shares on 26 January 2023
  • GBP 4,940.328
01 Feb 2023 MA Memorandum and Articles of Association
01 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
15 Nov 2022 SH01 Statement of capital following an allotment of shares on 5 October 2022
  • GBP 4,644.052
15 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2022 MA Memorandum and Articles of Association
15 Nov 2022 MA Memorandum and Articles of Association
10 Nov 2022 AP01 Appointment of Mr Richard Stanley Gibson as a director on 1 November 2022
05 Sep 2022 AA01 Previous accounting period shortened from 31 December 2022 to 30 June 2022
26 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
12 Jul 2022 SH01 Statement of capital following an allotment of shares on 27 April 2022
  • GBP 4,587.497