Advanced company searchLink opens in new window

25/26 HHS LIMITED

Company number 11209371

Filter by category

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)
21 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with updates
21 Feb 2024 CH01 Director's details changed for Mr Angus John Steedman Hislop on 14 February 2024
21 Feb 2024 CH01 Director's details changed for Miss Marisa Clara Goldstein on 14 February 2024
21 Feb 2024 CH01 Director's details changed for Miss Sarah Jane Williams on 14 February 2024
21 Feb 2024 CH01 Director's details changed for Gerard Leger on 14 February 2024
12 May 2023 AA Accounts for a dormant company made up to 31 March 2023
15 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with updates
27 Sep 2022 AA Accounts for a dormant company made up to 31 March 2022
06 Jun 2022 AA01 Previous accounting period extended from 28 February 2022 to 31 March 2022
16 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with updates
21 Dec 2021 TM01 Termination of appointment of Ron Pascalovici as a director on 19 November 2021
26 May 2021 AA Accounts for a dormant company made up to 28 February 2021
16 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with updates
23 Jun 2020 AA Micro company accounts made up to 28 February 2020
18 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with updates
24 Jun 2019 AA Micro company accounts made up to 28 February 2019
18 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
17 May 2018 AD01 Registered office address changed from 25 and 26 Hampstead High Street London NW3 1QA United Kingdom to Communication House Victoria Avenue Camberley GU15 3HX on 17 May 2018
16 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-16
  • GBP 5