HCNC LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

15/11/2415 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/12/201 December 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

05/11/195 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

20/11/1820 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / MR MARK STEPHEN HARPER / 22/02/2018

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / MRS NAZNEEN HARPER / 22/02/2018

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN HARPER / 22/02/2018

View Document

22/02/1822 February 2018 SECRETARY'S CHANGE OF PARTICULARS / NAZNEEN HARPER / 22/02/2018

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN HARPER / 22/02/2018

View Document

11/05/1711 May 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

19/02/1719 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

14/02/1614 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

17/08/1517 August 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

01/03/151 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/07/1410 July 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

17/09/1317 September 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

17/07/1217 July 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

07/03/127 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

21/06/1121 June 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

27/02/1127 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

09/08/109 August 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN HARPER / 14/02/2010

View Document

19/02/1019 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

23/07/0923 July 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

12/02/0912 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

06/03/086 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

21/06/0521 June 2005 CONVERSION INTERIM DIV 06/06/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 NEW SECRETARY APPOINTED

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 SECRETARY RESIGNED

View Document

10/02/0410 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company