HECTOR CAPITAL LIMITED

09777661
20 BOULEVARD APARTMENTS 33 UFFORD STREET LONDON ENGLAND SE1 8FF

Documents

Documents
Date Category Description Pages
01 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2024 accounts Annual Accounts 25 Buy now
03 Apr 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Apr 2023 officers Change of particulars for director (Mr Simon Geoffrey Vardigans) 2 Buy now
31 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Mar 2022 accounts Annual Accounts 25 Buy now
03 Oct 2021 capital Return of Allotment of shares 3 Buy now
07 Jul 2021 accounts Annual Accounts 27 Buy now
04 Apr 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
15 Oct 2020 change-of-name Certificate Change Of Name Company 3 Buy now
08 Jul 2020 accounts Annual Accounts 26 Buy now
12 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Mar 2020 auditors Auditors Resignation Company 1 Buy now
13 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 May 2019 officers Change of particulars for director (Mr Simon Geoffrey Vardigans) 2 Buy now
01 May 2019 resolution Resolution 9 Buy now
23 Apr 2019 resolution Resolution 3 Buy now
20 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Apr 2019 capital Notice of name or other designation of class of shares 2 Buy now
05 Mar 2019 accounts Annual Accounts 35 Buy now
06 Feb 2019 officers Termination of appointment of director (Ian David Banks) 1 Buy now
20 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2018 accounts Annual Accounts 37 Buy now
08 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2017 accounts Annual Accounts 35 Buy now
07 Jun 2017 officers Termination of appointment of director (Richard Peter Stringer) 1 Buy now
22 Nov 2016 resolution Resolution 3 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
26 Nov 2015 capital Return of Allotment of shares 5 Buy now
25 Nov 2015 officers Appointment of director (Mr Ian David Banks) 3 Buy now
16 Nov 2015 officers Appointment of director (Mr Richard Peter Stringer) 3 Buy now
16 Nov 2015 capital Notice of name or other designation of class of shares 2 Buy now
16 Nov 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
16 Nov 2015 resolution Resolution 59 Buy now
04 Nov 2015 mortgage Registration of a charge 38 Buy now
03 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Nov 2015 officers Change of particulars for director (Mr Simon Geoffrey Vardigans) 2 Buy now
24 Sep 2015 officers Termination of appointment of director (Oval Nominees Limited) 1 Buy now
15 Sep 2015 incorporation Incorporation Company 35 Buy now