HKN HOLDING II LTD

Company Documents

DateDescription
30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/11/2313 November 2023 Full accounts made up to 2022-12-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

04/10/224 October 2022 Change of details for Mr Henry Ross Perot, Jr. as a person with significant control on 2022-10-03

View Document

03/10/223 October 2022 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-03

View Document

03/10/223 October 2022 Director's details changed for Mr Robert Crowther on 2022-10-03

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

26/10/2126 October 2021 Accounts for a small company made up to 2020-12-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

10/06/1910 June 2019 PREVEXT FROM 30/09/2018 TO 31/12/2018

View Document

06/04/196 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

28/09/1828 September 2018 21/09/18 STATEMENT OF CAPITAL USD 9809.2

View Document

21/09/1821 September 2018 29/08/18 STATEMENT OF CAPITAL USD 8846.8

View Document

04/07/184 July 2018 ADOPT ARTICLES 15/06/2018

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR ROBERT CROWTHER

View Document

28/04/1828 April 2018 COMPANY NAME CHANGED UK MAYFAIR HOLDING LTD CERTIFICATE ISSUED ON 28/04/18

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MS KRISTINA ANNE MACKTINGER

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR SHELBY J BUSH

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR RUSSELL FREEMAN

View Document

19/01/1819 January 2018 ADOPT ARTICLES 16/11/2017

View Document

16/11/1716 November 2017 COMPANY NAME CHANGED MAYFAIR ENERGY KURDISTAN (UK) LIMITED CERTIFICATE ISSUED ON 16/11/17

View Document

27/10/1727 October 2017 PSC'S CHANGE OF PARTICULARS / MR HENRY ROSS PEROT, JR. / 14/09/2017

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, SECRETARY JORDAN COSEC LIMITED

View Document

14/09/1714 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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