HC CORP LTD
Status | ACTIVE |
Company No. | 11794488 |
Category | Private Limited Company |
Incorporated | 29 Jan 2019 |
Age | 5 years, 4 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
HC CORP LTD is an active private limited company with number 11794488. It was incorporated 5 years, 4 months, 5 days ago, on 29 January 2019. The company address is 71-75 Shelton Street, London, WC2H 9JQ, Greater London, United Kingdom.
Company Fillings
Change person director company with change date
Date: 31 May 2024
Action Date: 01 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Florence Noémie Nadège Aubame Ep Danhiez
Change date: 2024-05-01
Documents
Change registered office address company with date old address new address
Date: 30 May 2024
Action Date: 30 May 2024
Category: Address
Type: AD01
Change date: 2024-05-30
Old address: 42, Valentine House 2 Sands End Lane London SW6 2QH United Kingdom
New address: 71-75 Shelton Street London Greater London WC2H 9JQ
Documents
Change person director company with change date
Date: 23 Apr 2024
Action Date: 15 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-15
Officer name: Mrs Florence Noémie Nadège Aubame Ep Danhiez
Documents
Change to a person with significant control
Date: 22 Apr 2024
Action Date: 15 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Florence Noemie Nadege Aubame Ep Danhiez
Change date: 2024-04-15
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2024
Action Date: 22 Apr 2024
Category: Address
Type: AD01
New address: 42, Valentine House 2 Sands End Lane London SW6 2QH
Old address: 71-75 Shelton Street London WC2H 9JQ United Kingdom
Change date: 2024-04-22
Documents
Change person secretary company with change date
Date: 22 Apr 2024
Action Date: 15 Apr 2024
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2024-04-15
Officer name: Mrs Florence Noemie Nadege Aubame Ep Danhiez
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 19 Jun 2023
Action Date: 20 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-20
Documents
Change person secretary company with change date
Date: 14 Jun 2023
Action Date: 03 May 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Florence Noemie Nadege Aubame Ep Danhiez
Change date: 2023-05-03
Documents
Change person director company with change date
Date: 14 Jun 2023
Action Date: 03 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-03
Officer name: Mrs Florence Noémie Nadège Aubame Ep Danhiez
Documents
Change to a person with significant control
Date: 13 Jun 2023
Action Date: 03 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-03
Psc name: Mrs Florence Noemie Nadege Aubame Ep Danhiez
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2023
Action Date: 13 Jun 2023
Category: Address
Type: AD01
Old address: Ranelagh House 3-5, Flat 34 Elystan Place London SW3 3LD England
New address: 71-75 Shelton Street London WC2H 9JQ
Change date: 2023-06-13
Documents
Change to a person with significant control
Date: 28 Apr 2023
Action Date: 27 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Florence Noemie Nadege Aubame Ep Danhiez
Change date: 2023-04-27
Documents
Change person director company with change date
Date: 28 Apr 2023
Action Date: 27 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-27
Officer name: Mrs Florence Noémie Nadège Aubame Ep Danhiez
Documents
Change person secretary company with change date
Date: 28 Apr 2023
Action Date: 27 Apr 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Florence Noemie Nadege Aubame Ep Danhiez
Change date: 2023-04-27
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2023
Action Date: 27 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-27
Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
New address: Ranelagh House 3-5, Flat 34 Elystan Place London SW3 3LD
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 02 Jun 2022
Action Date: 20 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-20
Documents
Change to a person with significant control
Date: 18 May 2022
Action Date: 12 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Florence Noemie Nadege Aubame Danhiez
Change date: 2022-05-12
Documents
Change person secretary company with change date
Date: 18 May 2022
Action Date: 12 May 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-05-12
Officer name: Ms Florence Noemie Nadege Aubame Danhiez
Documents
Change person director company with change date
Date: 18 May 2022
Action Date: 12 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Florence Noemie Nadege Aubame Danhiez
Change date: 2022-05-12
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 20 May 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-20
Documents
Change to a person with significant control
Date: 19 May 2021
Action Date: 30 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-30
Psc name: Ms Florence Noemie Nadege Aubame Danhiez
Documents
Change person director company with change date
Date: 19 May 2021
Action Date: 30 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-30
Officer name: Ms Florence Noemie Nadege Aubame Danhiez
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 20 May 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Change to a person with significant control
Date: 18 May 2020
Action Date: 20 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-20
Psc name: Ms Florence Noemie Nadege Aubame Danhiez
Documents
Change to a person with significant control
Date: 12 May 2020
Action Date: 12 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Florence Noemie Nadege Aubame Danhiez
Change date: 2020-05-12
Documents
Change person director company with change date
Date: 12 May 2020
Action Date: 12 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-12
Officer name: Mrs Florence Noemie Nadege Aubame Danhiez
Documents
Change person secretary company with change date
Date: 12 May 2020
Action Date: 12 May 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Florence Noemie Nadege Aubame Danhiez
Change date: 2020-05-12
Documents
Change person director company with change date
Date: 12 May 2020
Action Date: 12 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Florence Noemie Nadege Aubame Danhiez
Change date: 2020-05-12
Documents
Change person secretary company with change date
Date: 12 May 2020
Action Date: 12 May 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Florence Noemie Nadege Aubame Danhiez
Change date: 2020-05-12
Documents
Change to a person with significant control
Date: 12 May 2020
Action Date: 12 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Florence Noemie Nadege Aubame Danhiez
Change date: 2020-05-12
Documents
Change to a person with significant control
Date: 23 Apr 2020
Action Date: 23 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-23
Psc name: Miss Florence Noemie Nadege Aubame Danhiez
Documents
Change person director company with change date
Date: 07 Apr 2020
Action Date: 06 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-06
Officer name: Miss Florence Noemie Nadege Aubame Danhiez
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2020
Action Date: 07 Apr 2020
Category: Address
Type: AD01
Old address: Flat 34 Holland Park Avenue London W11 4XB United Kingdom
New address: 71-75 Shelton Street London Greater London WC2H 9JQ
Change date: 2020-04-07
Documents
Change person secretary company with change date
Date: 07 Apr 2020
Action Date: 06 Apr 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Florence Noemie Nadege Aubame Danhiez
Change date: 2020-04-06
Documents
Change to a person with significant control
Date: 10 Feb 2020
Action Date: 07 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-07
Psc name: Miss Florence Noemie Nadege Aubame Danhiez
Documents
Change person secretary company with change date
Date: 10 Feb 2020
Action Date: 07 Feb 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Florence Noemie Nadege Aubame Danhiez
Change date: 2020-02-07
Documents
Change person director company with change date
Date: 10 Feb 2020
Action Date: 07 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Florence Noemie Nadege Aubame Danhiez
Change date: 2020-02-07
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2020
Action Date: 07 Feb 2020
Category: Address
Type: AD01
New address: Flat 34 Holland Park Avenue London W11 4XB
Change date: 2020-02-07
Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
Documents
Cessation of a person with significant control
Date: 13 Dec 2019
Action Date: 20 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-20
Psc name: Olivier Danhiez
Documents
Confirmation statement with updates
Date: 03 Dec 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Termination director company with name termination date
Date: 30 May 2019
Action Date: 15 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olivier Danhiez
Termination date: 2019-05-15
Documents
Some Companies
186 TORRINGTON AVENUE,COVENTRY,CV4 9AJ
Number: | 08291045 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAVEN CENTRE,CRAVEN ARMS,SY7 9PY
Number: | 08261006 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ROYAL PLAZA,ST PETER PORT,GY1 2HL
Number: | LP018987 |
Status: | ACTIVE |
Category: | Limited Partnership |
11118769: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11118769 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SOUTH WEST PREMIER DEVELOPMENTS LTD
UNIT 15 CATTLEMARKET BUSINESS PARK CHEW ROAD,BRISTOL,BS40 8HB
Number: | 09472115 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN
Number: | 11919378 |
Status: | ACTIVE |
Category: | Private Limited Company |