HK4 GROUP LIMITED
Status | ACTIVE |
Company No. | 10597568 |
Category | Private Limited Company |
Incorporated | 02 Feb 2017 |
Age | 7 years, 4 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
HK4 GROUP LIMITED is an active private limited company with number 10597568. It was incorporated 7 years, 4 months, 2 days ago, on 02 February 2017. The company address is 1 Colleton Crescent, Exeter, EX2 4DG, Devon, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with updates
Date: 15 Feb 2024
Action Date: 01 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-01
Documents
Change person director company with change date
Date: 12 Feb 2024
Action Date: 12 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Joseph Hill
Change date: 2024-02-12
Documents
Change account reference date company previous extended
Date: 01 Aug 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA01
Made up date: 2023-05-31
New date: 2023-07-31
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change account reference date company previous shortened
Date: 26 Apr 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA01
Made up date: 2022-07-31
New date: 2022-05-31
Documents
Confirmation statement with updates
Date: 09 Feb 2023
Action Date: 01 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-01
Documents
Termination director company with name termination date
Date: 06 Dec 2022
Action Date: 08 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Keough
Termination date: 2022-09-08
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 01 Feb 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 02 Feb 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 12 Feb 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Confirmation statement with updates
Date: 05 Feb 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change account reference date company previous extended
Date: 16 Oct 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA01
Made up date: 2018-01-31
New date: 2018-07-31
Documents
Gazette filings brought up to date
Date: 28 Apr 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 26 Apr 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Notification of a person with significant control statement
Date: 26 Apr 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 26 Apr 2018
Action Date: 02 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-02
Psc name: Stephen Keough
Documents
Capital allotment shares
Date: 26 Apr 2018
Action Date: 02 Jan 2018
Category: Capital
Type: SH01
Capital : 2,879.44 GBP
Date: 2018-01-02
Documents
Capital allotment shares
Date: 30 Jan 2018
Action Date: 04 Sep 2017
Category: Capital
Type: SH01
Date: 2017-09-04
Capital : 30.00 GBP
Documents
Change account reference date company current shortened
Date: 15 Jan 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA01
New date: 2018-01-31
Made up date: 2018-02-28
Documents
Capital allotment shares
Date: 10 Jan 2018
Action Date: 20 Dec 2017
Category: Capital
Type: SH01
Date: 2017-12-20
Capital : 2,760 GBP
Documents
Capital allotment shares
Date: 09 Jan 2018
Action Date: 05 Sep 2017
Category: Capital
Type: SH01
Capital : 120.00 GBP
Date: 2017-09-05
Documents
Resolution
Date: 05 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
THE OLD GRAIN STORE,LISKEARD,PL14 4DX
Number: | 10885188 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 NEW MEADOW,ASCOT,SL5 8NF
Number: | 10624287 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 BEECH VIEW,BEVERLEY,HU17 8SE
Number: | 07146326 |
Status: | ACTIVE |
Category: | Private Limited Company |
COUNTRY KIDS (CASTLETON) LIMITED
16 GOLD TOPS,NEWPORT,NP20 4PH
Number: | 09888489 |
Status: | ACTIVE |
Category: | Private Limited Company |
YEWS,SIDFORD GOWER,OX15 5RT
Number: | 00699298 |
Status: | ACTIVE |
Category: | Private Limited Company |
153 FARLEY ROAD,SOUTH CROYDON,CR2 7NN
Number: | 10861919 |
Status: | ACTIVE |
Category: | Private Limited Company |