Advanced company searchLink opens in new window

EDMUND HILLARY BRANDS LIMITED

Company number 10156394

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)
16 Apr 2024 LIQ02 Statement of affairs
15 Apr 2024 AD01 Registered office address changed from 4 Vicarage Road Teddington TW11 8EZ United Kingdom to 197 Kingston Road Epsom Surrey KT19 0AB on 15 April 2024
29 Mar 2024 600 Appointment of a voluntary liquidator
29 Mar 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-18
29 Jan 2024 AA Micro company accounts made up to 30 April 2023
25 Oct 2023 TM02 Termination of appointment of Cooper Faure Limited as a secretary on 25 October 2023
13 Jul 2023 TM01 Termination of appointment of Christopher Edward Molloy as a director on 7 July 2023
13 Jul 2023 TM02 Termination of appointment of Frederik Toni Romy Faure as a secretary on 31 October 2022
15 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with updates
30 Jan 2023 AA Micro company accounts made up to 30 April 2022
01 Dec 2022 SH01 Statement of capital following an allotment of shares on 1 November 2022
  • GBP 169.5677
01 Dec 2022 AD01 Registered office address changed from Front Suite First Floor 131 High Street Teddington Middlesex TW11 8HH United Kingdom to 4 Vicarage Road Teddington TW11 8EZ on 1 December 2022
01 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
11 Apr 2022 TM01 Termination of appointment of Manasvi Gopal Narula as a director on 11 April 2022
23 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with updates
23 Jul 2021 SH01 Statement of capital following an allotment of shares on 23 July 2021
  • GBP 166.6097
07 Jul 2021 AA Unaudited abridged accounts made up to 30 April 2021
16 Jan 2021 AP01 Appointment of Mr Manasvi Gopal Narula as a director on 14 January 2021
13 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with updates
13 Jan 2021 SH01 Statement of capital following an allotment of shares on 18 December 2020
  • GBP 150.3687
13 Jan 2021 SH01 Statement of capital following an allotment of shares on 4 December 2020
  • GBP 144.5404
13 Jan 2021 PSC08 Notification of a person with significant control statement
05 Jan 2021 PSC07 Cessation of Michael Charles Hall Taylor as a person with significant control on 20 November 2020
05 Jan 2021 PSC07 Cessation of Alexander Edward Hall Taylor as a person with significant control on 20 November 2020
02 Nov 2020 CS01 Confirmation statement made on 28 June 2020 with updates