ADRIATIK HCW LTD

Company Documents

DateDescription
09/01/259 January 2025 Statement of affairs

View Document

19/12/2419 December 2024 Appointment of a voluntary liquidator

View Document

19/12/2419 December 2024 Resolutions

View Document

19/12/2419 December 2024 Registered office address changed from 39 Tailors St Michaels Mead Bishops Stortford Hertfordshire CM23 4FQ United Kingdom to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 2024-12-19

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

23/04/2423 April 2024 Amended total exemption full accounts made up to 2022-04-30

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

28/12/2328 December 2023 Director's details changed for Mr Adriatik Pashollari on 2023-12-28

View Document

28/12/2328 December 2023 Change of details for Mr Adriatik Pashollari as a person with significant control on 2023-12-28

View Document

28/12/2328 December 2023 Registered office address changed from 37 Eastfield Road Waltham Cross Hertfordshire EN8 7HA England to 39 Tailors St Michaels Mead Bishops Stortford Hertfordshire CM23 4FQ on 2023-12-28

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/02/229 February 2022 Amended total exemption full accounts made up to 2020-04-30

View Document

08/02/228 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/12/2015 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/18

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 118 SYDENHAM ROAD LONDON SE26 5JX ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 37 EASTFIELD ROAD WALTHAM CROSS EN8 7HA UNITED KINGDOM

View Document

04/01/194 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM TESCO HAND CAR WASH LANCASTER WAY BISHOP'S STORTFORD CM23 4DD ENGLAND

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 37 EASTFIELD ROAD WALTHAM CROSS EN8 7HA UNITED KINGDOM

View Document

05/04/175 April 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