HS CREDIT (MANCHESTER) LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewRegistered office address changed from 7-8 Brighton Road Stockport Cheshire SK4 2BE United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0DB on 2025-07-24

View Document

10/07/2510 July 2025 NewTermination of appointment of Chong Yim Thai as a director on 2025-07-01

View Document

09/07/259 July 2025 NewAppointment of Mr Stephen Lewis Jennings as a director on 2025-07-01

View Document

24/03/2524 March 2025 Second filing of Confirmation Statement dated 2019-12-13

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

05/02/255 February 2025 Director's details changed for Mr Kai-Uwe Dr. Seidenfuss on 2023-10-09

View Document

05/12/245 December 2024 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

03/07/243 July 2024 Accounts for a small company made up to 2023-12-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

22/02/2422 February 2024 Director's details changed for Mr Kai-Uwe Dr. Seidenfuss on 2023-10-09

View Document

10/10/2310 October 2023 Appointment of Mr Chi Kin Tsang as a director on 2023-10-09

View Document

10/10/2310 October 2023 Appointment of Mr Kai-Uwe Dr. Seidenfuss as a director on 2023-10-09

View Document

09/10/239 October 2023 Termination of appointment of Yee Leng Cheah as a director on 2023-10-09

View Document

24/03/2324 March 2023 Accounts for a small company made up to 2022-12-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

05/05/225 May 2022 Statement of capital following an allotment of shares on 2022-04-29

View Document

09/02/229 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

02/02/212 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES

View Document

22/05/2022 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

19/12/1919 December 2019 Confirmation statement made on 2019-12-13 with updates

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

07/08/197 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

17/04/1917 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

12/12/1812 December 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

14/09/1814 September 2018 ADOPT ARTICLES 03/09/2018

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MR YU CHAK LAU / 05/03/2018

View Document

05/03/185 March 2018 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