(AA01) Previous accounting period shortened to Fri, 30th Dec 2022
filed on: 22nd, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 1st Apr 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 3rd Apr 2023. New Address: 101 New Cavendish Street 1st Floor South London W1W 6XH. Previous address: Harris & Trotter Llp 64 New Cavendish Street London W1G 8TB United Kingdom
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Wed, 14th Dec 2022
filed on: 14th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 1st, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Apr 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 15th, November 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Apr 2021
filed on: 4th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 10th Mar 2021 director's details were changed
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 10th Mar 2021 director's details were changed
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Apr 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(11 pages)
|
(TM01) Thu, 12th Sep 2019 - the day director's appointment was terminated
filed on: 12th, September 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 28th Mar 2019
filed on: 1st, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thu, 28th Mar 2019
filed on: 1st, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 1st Apr 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th Feb 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(9 pages)
|
(AP01) On Thu, 9th Aug 2018 new director was appointed.
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Feb 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 14th, December 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Mon, 6th Nov 2017. New Address: Harris & Trotter Llp 64 New Cavendish Street London W1G 8TB. Previous address: 8 Old Jewry London EC2R 8DN
filed on: 6th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 24th Feb 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 7th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 30th Dec 2015 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sun, 20th Dec 2015 director's details were changed
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 25th Nov 2015 - the day director's appointment was terminated
filed on: 25th, November 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 15th Jun 2015. New Address: 8 Old Jewry London EC2R 8DN. Previous address: 33 Cavendish Square London W1G 0PW
filed on: 15th, June 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed q hill capital LIMITEDcertificate issued on 13/05/15
filed on: 13th, May 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return drawn up to Tue, 30th Dec 2014 with full list of members
filed on: 6th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 6th Feb 2015: 5000.00 GBP
capital
|
|
(CH01) On Thu, 8th May 2014 director's details were changed
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 15th Apr 2014. Old Address: C/O Mj Hudson Llp 6 Grosvenor Street Mayfair London W1K 4PZ United Kingdom
filed on: 15th, April 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, December 2013
| incorporation
|
Free Download
(49 pages)
|