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)
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
18 May 2020 PSC04 Change of details for Ms Florence Noemie Nadege Aubame Danhiez as a person with significant control on 20 June 2019
12 May 2020 PSC04 Change of details for Ms Florence Noemie Nadege Aubame Danhiez as a person with significant control on 12 May 2020
12 May 2020 CH01 Director's details changed for Mrs Florence Noemie Nadege Aubame Danhiez on 12 May 2020
12 May 2020 CH03 Secretary's details changed for Mrs Florence Noemie Nadege Aubame Danhiez on 12 May 2020
12 May 2020 CH01 Director's details changed for Mrs Florence Noemie Nadege Aubame Danhiez on 12 May 2020
12 May 2020 CH03 Secretary's details changed for Miss Florence Noemie Nadege Aubame Danhiez on 12 May 2020
12 May 2020 PSC04 Change of details for Miss Florence Noemie Nadege Aubame Danhiez as a person with significant control on 12 May 2020
23 Apr 2020 PSC04 Change of details for Miss Florence Noemie Nadege Aubame Danhiez as a person with significant control on 23 April 2020
07 Apr 2020 CH01 Director's details changed for Miss Florence Noemie Nadege Aubame Danhiez on 6 April 2020
07 Apr 2020 AD01 Registered office address changed from Flat 34 Holland Park Avenue London W11 4XB United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 7 April 2020
07 Apr 2020 CH03 Secretary's details changed for Miss Florence Noemie Nadege Aubame Danhiez on 6 April 2020
10 Feb 2020 PSC04 Change of details for Miss Florence Noemie Nadege Aubame Danhiez as a person with significant control on 7 February 2020
10 Feb 2020 CH03 Secretary's details changed for Miss Florence Noemie Nadege Aubame Danhiez on 7 February 2020
10 Feb 2020 CH01 Director's details changed for Miss Florence Noemie Nadege Aubame Danhiez on 7 February 2020
07 Feb 2020 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Flat 34 Holland Park Avenue London W11 4XB on 7 February 2020
13 Dec 2019 PSC07 Cessation of Olivier Danhiez as a person with significant control on 20 June 2019
03 Dec 2019 CS01 Confirmation statement made on 20 June 2019 with updates
30 May 2019 TM01 Termination of appointment of Olivier Danhiez as a director on 15 May 2019
29 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-29
  • GBP 2