Advanced company searchLink opens in new window

HC CORP LTD

Company number 11794488

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)
23 Apr 2024 CH01 Director's details changed for Mrs Florence Noémie Nadège Aubame Ep Danhiez on 15 April 2024
22 Apr 2024 PSC04 Change of details for Mrs Florence Noemie Nadege Aubame Ep Danhiez as a person with significant control on 15 April 2024
22 Apr 2024 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 42, Valentine House 2 Sands End Lane London SW6 2QH on 22 April 2024
22 Apr 2024 CH03 Secretary's details changed for Mrs Florence Noemie Nadege Aubame Ep Danhiez on 15 April 2024
24 Oct 2023 AA Micro company accounts made up to 31 January 2023
19 Jun 2023 CS01 Confirmation statement made on 20 May 2023 with updates
14 Jun 2023 CH03 Secretary's details changed for Mrs Florence Noemie Nadege Aubame Ep Danhiez on 3 May 2023
14 Jun 2023 CH01 Director's details changed for Mrs Florence Noémie Nadège Aubame Ep Danhiez on 3 May 2023
13 Jun 2023 PSC04 Change of details for Mrs Florence Noemie Nadege Aubame Ep Danhiez as a person with significant control on 3 May 2023
13 Jun 2023 AD01 Registered office address changed from Ranelagh House 3-5, Flat 34 Elystan Place London SW3 3LD England to 71-75 Shelton Street London WC2H 9JQ on 13 June 2023
28 Apr 2023 PSC04 Change of details for Mrs Florence Noemie Nadege Aubame Ep Danhiez as a person with significant control on 27 April 2023
28 Apr 2023 CH01 Director's details changed for Mrs Florence Noémie Nadège Aubame Ep Danhiez on 27 April 2023
28 Apr 2023 CH03 Secretary's details changed for Mrs Florence Noemie Nadege Aubame Ep Danhiez on 27 April 2023
27 Apr 2023 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Ranelagh House 3-5, Flat 34 Elystan Place London SW3 3LD on 27 April 2023
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
02 Jun 2022 CS01 Confirmation statement made on 20 May 2022 with updates
18 May 2022 PSC04 Change of details for Ms Florence Noemie Nadege Aubame Danhiez as a person with significant control on 12 May 2022
18 May 2022 CH03 Secretary's details changed for Ms Florence Noemie Nadege Aubame Danhiez on 12 May 2022
18 May 2022 CH01 Director's details changed for Ms Florence Noemie Nadege Aubame Danhiez on 12 May 2022
30 Jun 2021 AA Micro company accounts made up to 31 January 2021
20 May 2021 CS01 Confirmation statement made on 20 May 2021 with updates
19 May 2021 PSC04 Change of details for Ms Florence Noemie Nadege Aubame Danhiez as a person with significant control on 30 July 2020
19 May 2021 CH01 Director's details changed for Ms Florence Noemie Nadege Aubame Danhiez on 30 July 2020
29 Oct 2020 AA Micro company accounts made up to 31 January 2020
20 May 2020 CS01 Confirmation statement made on 20 May 2020 with updates