HFC PRESTIGE MANUFACTURING UK LIMITED

09792386
FAO COTY COMPANY SECRETARY EUREKA SCIENCE PARK ASHFORD KENT TN25 4AQ

Documents

Documents
Date Category Description Pages
26 Mar 2024 officers Appointment of director (Ms Melina Cole) 2 Buy now
25 Mar 2024 officers Termination of appointment of director (Ewan Douglas Forsyth) 1 Buy now
21 Jan 2024 capital Return of Allotment of shares 4 Buy now
05 Jan 2024 officers Appointment of director (Mrs Alison Claire Day) 2 Buy now
21 Dec 2023 accounts Annual Accounts 29 Buy now
17 Nov 2023 capital Statement of capital (Section 108) 3 Buy now
17 Nov 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
17 Nov 2023 insolvency Solvency Statement dated 17/11/23 2 Buy now
17 Nov 2023 resolution Resolution 3 Buy now
20 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2023 officers Termination of appointment of director (Fraser Malcolm Patrick) 1 Buy now
02 May 2023 officers Termination of appointment of secretary (Fraser Malcom Patrick) 1 Buy now
02 May 2023 officers Appointment of secretary (Mrs Massoomi Hosenbokus) 2 Buy now
02 May 2023 officers Appointment of director (Mrs Massoomi Hosenbokus) 2 Buy now
19 Dec 2022 accounts Annual Accounts 29 Buy now
04 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2022 officers Appointment of director (Mr Ewan Douglas Forsyth) 2 Buy now
09 Feb 2022 accounts Annual Accounts 29 Buy now
15 Dec 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Dec 2021 gazette Gazette Notice Compulsory 1 Buy now
13 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jun 2021 accounts Annual Accounts 29 Buy now
21 Dec 2020 capital Return of Allotment of shares 4 Buy now
12 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2020 accounts Annual Accounts 31 Buy now
25 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Dec 2019 accounts Annual Accounts 29 Buy now
04 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2019 officers Change of particulars for director (Mr Frederick Fowler) 2 Buy now
20 Sep 2019 officers Termination of appointment of secretary (Emma Walters) 1 Buy now
20 Sep 2019 officers Appointment of secretary (Mr Fraser Malcom Patrick) 2 Buy now
20 Sep 2019 officers Termination of appointment of director (Emma Morag Dorothy Walters) 1 Buy now
20 Sep 2019 officers Appointment of director (Mr Fraser Malcolm Patrick) 2 Buy now
09 Jul 2019 officers Appointment of director (Mr Frederick Fowler) 2 Buy now
09 Jul 2019 officers Termination of appointment of director (Vengadan Swaminathan) 1 Buy now
08 Jun 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Jun 2019 gazette Gazette Notice Compulsory 1 Buy now
14 Feb 2019 officers Termination of appointment of director (Alison Crawford) 1 Buy now
12 Feb 2019 officers Change of particulars for director (Mr Vengadan Swaminathan) 2 Buy now
31 Jan 2019 officers Appointment of director (Mr Vengadan Swaminathan) 2 Buy now
09 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Aug 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
02 Aug 2018 capital Statement of capital (Section 108) 3 Buy now
02 Aug 2018 insolvency Solvency Statement dated 02/08/18 1 Buy now
02 Aug 2018 resolution Resolution 2 Buy now
02 Aug 2018 capital Return of Allotment of shares 3 Buy now
02 Aug 2018 capital Return of Allotment of shares 3 Buy now
01 Aug 2018 accounts Annual Accounts 26 Buy now
02 Jul 2018 officers Termination of appointment of director (Kay Plumley) 1 Buy now
25 Apr 2018 officers Termination of appointment of director (Bryce Dyer) 1 Buy now
25 Apr 2018 officers Termination of appointment of director (Bryce Dyer) 1 Buy now
08 Feb 2018 capital Return of Allotment of shares 4 Buy now
10 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Nov 2017 capital Return of Allotment of shares 4 Buy now
08 Sep 2017 officers Termination of appointment of director (Peter Godden) 1 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jun 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
25 May 2017 officers Appointment of director (Ms Alison Crawford) 2 Buy now
04 Jan 2017 officers Termination of appointment of director (Vengadan Swaminathan) 1 Buy now
12 Dec 2016 officers Termination of appointment of director (Daniel Paul Richard Minney) 1 Buy now
12 Dec 2016 officers Termination of appointment of director (Andrew Kelsall) 1 Buy now
08 Dec 2016 officers Appointment of director (Mr Bryce Dyer) 2 Buy now
08 Dec 2016 officers Appointment of director (Mrs Kay Plumley) 2 Buy now
03 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Nov 2016 officers Appointment of director (Mrs Emma Walters) 2 Buy now
01 Nov 2016 officers Appointment of secretary (Mrs Emma Walters) 2 Buy now
01 Nov 2016 officers Appointment of director (Mr Peter Godden) 2 Buy now
01 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2016 accounts Annual Accounts 14 Buy now
06 Oct 2016 document-replacement Second Filing Of Director Appointment With Name 6 Buy now
30 Sep 2016 officers Termination of appointment of director (Anthony Joseph Appleton) 1 Buy now
30 Sep 2016 officers Termination of appointment of secretary (Anthony Joseph Appleton) 1 Buy now
30 Sep 2016 officers Termination of appointment of director (Vijay Indroo Sitlani) 1 Buy now
30 Sep 2016 officers Termination of appointment of director (Alexander George Buckthorp) 1 Buy now
26 Sep 2016 officers Appointment of director (Mr Vengadan Swaminathan) 3 Buy now
20 Sep 2016 resolution Resolution 3 Buy now
15 Sep 2016 officers Termination of appointment of director (Cecile Budge) 1 Buy now
30 Aug 2016 capital Return of Allotment of shares 3 Buy now
01 Aug 2016 officers Appointment of director (Mr Andrew Kelsall) 2 Buy now
26 Jul 2016 officers Appointment of director (Mr Vijay Indroo Sitlani) 2 Buy now
26 Jul 2016 officers Termination of appointment of director (Brian Desmond Young) 1 Buy now
07 Jun 2016 officers Appointment of director (Mr Alexander George Buckthorp) 2 Buy now
10 May 2016 capital Return of Allotment of shares 3 Buy now
04 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jan 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
09 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Oct 2015 officers Appointment of director (Ms Cecile Budge) 2 Buy now
16 Oct 2015 officers Appointment of director (Mr Daniel Paul Richard Minney) 2 Buy now
24 Sep 2015 incorporation Incorporation Company 24 Buy now