Advanced company searchLink opens in new window

HCEXECUTIVE LTD

Company number 11043657

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)
11 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
06 Nov 2022 AA Micro company accounts made up to 30 November 2021
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
12 Jul 2022 AA Micro company accounts made up to 30 November 2020
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2021 CS01 Confirmation statement made on 27 January 2021 with updates
27 Jan 2021 PSC01 Notification of Juan Antonio Ruiz Aguilar as a person with significant control on 2 November 2017
27 Jan 2021 AP01 Appointment of Mr Juan Antonio Ruiz Aguilar as a director on 2 November 2017
27 Jan 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 27 January 2021
27 Jan 2021 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 29 Cedar Road Southampton Hampshire SO14 6HJ on 27 January 2021
27 Jan 2021 PSC07 Cessation of Bryan Thornton as a person with significant control on 27 January 2021
27 Jan 2021 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 27 January 2021
16 Dec 2020 AP01 Appointment of Mr Bryan Thornton as a director on 8 December 2020
16 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with updates
16 Dec 2020 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 8 December 2020
16 Dec 2020 PSC01 Notification of Bryan Thornton as a person with significant control on 8 December 2020
08 Dec 2020 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 December 2020
03 Nov 2020 PSC07 Cessation of Peter Valaitis as a person with significant control on 3 November 2020
03 Nov 2020 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 3 November 2020
03 Nov 2020 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 3 November 2020