Advanced company searchLink opens in new window

HIDDENCREST LTD

Company number NI655646

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)
24 Nov 2023 AD01 Registered office address changed from 4a Springvale Gardens Belfast BT14 8BZ Northern Ireland to 19 Bridge Street Kilkeel BT34 4AD on 24 November 2023
13 Oct 2023 AA Micro company accounts made up to 5 April 2023
02 Oct 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
21 Nov 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
19 Oct 2022 AA Micro company accounts made up to 5 April 2022
18 May 2022 CS01 Confirmation statement made on 9 September 2021 with no updates
19 Oct 2021 AA Micro company accounts made up to 5 April 2021
18 Feb 2021 AA Micro company accounts made up to 5 April 2020
17 Dec 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
26 Nov 2019 AA Micro company accounts made up to 5 April 2019
09 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with updates
08 Aug 2019 AD01 Registered office address changed from Unit 248 Moat House 54 Bloomfield Avenue Belfast BT5 5AD Northern Ireland to 4a Springvale Gardens Belfast BT14 8BZ on 8 August 2019
11 Jul 2019 PSC07 Cessation of Norma Hardy as a person with significant control on 7 October 2018
04 Apr 2019 PSC01 Notification of Josiephine Mariano as a person with significant control on 14 November 2018
29 Mar 2019 AD01 Registered office address changed from Unit 248 Moat House Bloomfield Avenue Belfast BT5 5AD Northern Ireland to Unit 248 Moat House 54 Bloomfield Avenue Belfast BT5 5AD on 29 March 2019
29 Mar 2019 AD01 Registered office address changed from 32 Corry Wood Park Castlewellan County Down BT31 9NP Northern Ireland to Unit 248 Moat House 54 Bloomfield Avenue Belfast BT5 5AD on 29 March 2019
30 Jan 2019 AA01 Current accounting period shortened from 30 September 2019 to 5 April 2019
26 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-26
15 Oct 2018 TM01 Termination of appointment of Norma Hardy as a director on 7 October 2018
10 Oct 2018 AP01 Appointment of Ms Josiephine Mariano as a director on 7 October 2018
09 Oct 2018 AD01 Registered office address changed from 53 Wellington Park Belfast BT9 6DP United Kingdom to 32 Corry Wood Park Castlewellan County Down BT31 9NP on 9 October 2018
12 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted