HINTERVIEW LIMITED

3rd Floor Paternoster House 3rd Floor Paternoster House, London, EC4M 8AB, United Kingdom
StatusACTIVE
Company No.09925360
CategoryPrivate Limited Company
Incorporated22 Dec 2015
Age8 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

HINTERVIEW LIMITED is an active private limited company with number 09925360. It was incorporated 8 years, 5 months, 28 days ago, on 22 December 2015. The company address is 3rd Floor Paternoster House 3rd Floor Paternoster House, London, EC4M 8AB, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 19 Feb 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-01

Officer name: Mr Nigel James Fox

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: Richard Stanley Gibson

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2024

Action Date: 14 Dec 2023

Category: Capital

Type: SH01

Capital : 5,560.349 GBP

Date: 2023-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Capital name of class of shares

Date: 24 Oct 2023

Category: Capital

Type: SH08

Documents

View document PDF

Second filing capital allotment shares

Date: 23 Aug 2023

Action Date: 10 Apr 2023

Category: Capital

Type: RP04SH01

Capital : 5,038.474 GBP

Date: 2023-04-10

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 22 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2023

Action Date: 26 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-26

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2023

Action Date: 10 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-10

Capital : 5,029.215 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2023

Action Date: 26 Jan 2023

Category: Capital

Type: SH01

Date: 2023-01-26

Capital : 4,949.587 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2023

Action Date: 26 Jan 2023

Category: Capital

Type: SH01

Capital : 4,940.328 GBP

Date: 2023-01-26

Documents

View document PDF

Memorandum articles

Date: 01 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2022

Action Date: 05 Oct 2022

Category: Capital

Type: SH01

Capital : 4,644.052 GBP

Date: 2022-10-05

Documents

View document PDF

Resolution

Date: 15 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 15 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-01

Officer name: Mr Richard Stanley Gibson

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

New date: 2022-06-30

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2022

Action Date: 27 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-27

Capital : 4,587.497 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2022

Action Date: 26 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2022

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Lawrence Hamilton Moore

Appointment date: 2021-11-30

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2022

Action Date: 30 Nov 2021

Category: Capital

Type: SH01

Capital : 4,548.61 GBP

Date: 2021-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2021

Action Date: 02 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-02

Capital : 3,526.393 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Apr 2021

Action Date: 09 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-04-09

Charge number: 099253600002

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2021

Action Date: 21 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099253600001

Charge creation date: 2020-10-22

Documents

View document PDF

Capital alter shares subdivision

Date: 21 Oct 2020

Action Date: 02 Oct 2020

Category: Capital

Type: SH02

Date: 2020-10-02

Documents

View document PDF

Memorandum articles

Date: 21 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 21 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2020

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Notification of a person with significant control statement

Date: 07 Jan 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jan 2020

Action Date: 13 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-13

Psc name: Richard Alexander Mclaren

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jan 2020

Action Date: 13 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-13

Psc name: Andrew Henry Simpson

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2019

Action Date: 13 Sep 2019

Category: Capital

Type: SH01

Capital : 3,181.55 GBP

Date: 2019-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2019

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2018

Action Date: 11 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-11

Capital : 2,706.56 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 17 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2018

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2017

Action Date: 09 Oct 2017

Category: Capital

Type: SH01

Capital : 1,706 GBP

Date: 2017-10-09

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2017

Action Date: 07 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-07

Capital : 1,706 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2017

Action Date: 04 Jul 2017

Category: Capital

Type: SH01

Capital : 1,706 GBP

Date: 2017-07-04

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2017

Action Date: 22 May 2017

Category: Capital

Type: SH01

Capital : 1,706 GBP

Date: 2017-05-22

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2017

Action Date: 07 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-07

Capital : 1,706 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2017

Action Date: 07 Mar 2017

Category: Capital

Type: SH01

Capital : 1,706 GBP

Date: 2017-03-07

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2017

Action Date: 13 Feb 2017

Category: Capital

Type: SH01

Capital : 1,706 GBP

Date: 2017-02-13

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2017

Action Date: 01 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-01

Capital : 1,706 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-21

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2017

Action Date: 07 Nov 2016

Category: Capital

Type: SH01

Capital : 1,664 GBP

Date: 2016-11-07

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2017

Action Date: 29 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-29

Capital : 1,706 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2017

Action Date: 13 Oct 2016

Category: Capital

Type: SH01

Capital : 1,620 GBP

Date: 2016-10-13

Documents

View document PDF

Resolution

Date: 06 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2017

Action Date: 12 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-12

Capital : 1,580.00 GBP

Documents

View document PDF

Incorporation company

Date: 22 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUILA TRUCK CENTRES (ITALIA) LIMITED

THE CHANCERY,MANCHESTER,M2 1EW

Number:08480919
Status:IN ADMINISTRATION
Category:Private Limited Company

CROYDON TH LTD

BERNARD WEATHERILL HOUSE,CROYDON,CR0 1EA

Number:11781430
Status:ACTIVE
Category:Private Limited Company

FSTEP CONSULTANCY LTD

48 CANDWR PARK,NEWPORT,NP18 1HL

Number:07540171
Status:ACTIVE
Category:Private Limited Company

GREAT ANGELS FOUNDATION

2 SPEAN WALK,MANCHESTER,M11 2HY

Number:10373141
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MAZII KEBAB LIMITED

1001 CHRISTCHURCH ROAD,BOURNEMOUTH,BH7 6BB

Number:11149118
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROHRTECH LIMITED

49 HIGH STREET,BURNHAM-ON-CROUCH,CM0 8AG

Number:09337584
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source