HILCREST ASSOCIATES LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewChange of details for Mr Doron Ilan Spiro as a person with significant control on 2025-05-07

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-07-07 with updates

View Document

21/07/2521 July 2025 NewCessation of Dafna Miriam Spiro as a person with significant control on 2025-05-07

View Document

21/07/2521 July 2025 NewNotification of Gjs Estates Limited as a person with significant control on 2025-05-07

View Document

16/05/2516 May 2025 Termination of appointment of Dafna Miriam Spiro as a secretary on 2025-05-07

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

07/03/257 March 2025 Director's details changed for Mr Doron Ilan Spiro on 2025-03-07

View Document

07/03/257 March 2025 Change of details for Mr Doron Ilan Spiro as a person with significant control on 2016-04-06

View Document

07/03/257 March 2025 Change of details for Mrs Dafna Miriam Spiro as a person with significant control on 2016-04-06

View Document

01/10/241 October 2024 Secretary's details changed for Dafna Miriam Spiro on 2024-09-22

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/07/2411 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/07/237 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

07/04/217 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/04/203 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

26/08/1826 August 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/03/1816 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/09/1523 September 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM 31 BLENHEIM GARDENS LONDON NW2 4NR

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/07/1411 July 2014 SECRETARY'S CHANGE OF PARTICULARS / DAFNA MIRIAM SPIRO / 09/07/2014

View Document

11/07/1411 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/09/1323 September 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/11/127 November 2012 DISS40 (DISS40(SOAD))

View Document

06/11/126 November 2012 FIRST GAZETTE

View Document

05/11/125 November 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/11/1112 November 2011 DISS40 (DISS40(SOAD))

View Document

09/11/119 November 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/10/101 October 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DORON ILAN SPIRO / 01/01/2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 SECRETARY'S CHANGE OF PARTICULARS / DAFNA SPIRO / 01/09/2009

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

06/08/076 August 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

29/03/0729 March 2007 REGISTERED OFFICE CHANGED ON 29/03/07 FROM: 31 BLENHEIM GARDENS LONDON NW2 4NR

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: 6 MORTIMER CRESCENT LONDON NW6 5NX

View Document

26/07/0626 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/051 July 2005 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 NEW SECRETARY APPOINTED

View Document

01/07/051 July 2005 SECRETARY RESIGNED

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 NEW SECRETARY APPOINTED

View Document

23/07/0423 July 2004 REGISTERED OFFICE CHANGED ON 23/07/04 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

19/07/0419 July 2004 SECRETARY RESIGNED

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 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