H PARTNERSHIPS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewCertificate of change of name

View Document

25/09/2525 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

29/08/2529 August 2025 Registered office address changed from 13 Gray's Inn Square London WC1R 5JD England to 9 Gray's Inn Square London WC1R 5JD on 2025-08-29

View Document

25/05/2525 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

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

View Accounts

18/09/2318 September 2023 Micro company accounts made up to 2022-12-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

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

View Accounts

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

View Accounts

27/05/2027 May 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

03/02/203 February 2020 SAIL ADDRESS CREATED

View Document

01/02/201 February 2020 REGISTERED OFFICE CHANGED ON 01/02/2020 FROM 5A PARK FARM CHICHESTER ROAD ARUNDEL BN18 0AG ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/10/1912 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

15/05/1915 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD ROBERT KRUGER

View Document

15/05/1915 May 2019 CESSATION OF H ENTERTAINMENT GROUP LIMITED AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, SECRETARY SUSAN WILLIS

View Document

07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / STRATX HOLDINGS LIMITED / 21/12/2017

View Document

22/05/1822 May 2018 COMPANY NAME CHANGED STARCODE LIMITED CERTIFICATE ISSUED ON 22/05/18

View Document

02/11/172 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID ZACKHEIM

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM THE ANNEXE, BOSWORTHS SLAUGHAM HAYWARDS HEATH WEST SUSSEX RH17 6AQ

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

10/06/1610 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/11/1510 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/11/143 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS SUSAN PATRICIA MAY WILLIS / 01/10/2014

View Document

03/11/143 November 2014 SAIL ADDRESS CHANGED FROM: C/O HIGH STREET 51 HIGH STREET ARUNDEL WEST SUSSEX BN18 9AJ UNITED KINGDOM

View Document

03/11/143 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/11/137 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MR HOWARD ROBERT KRUGER

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/07/122 July 2012 SAIL ADDRESS CREATED

View Document

15/03/1215 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

25/08/1025 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/03/1016 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

26/01/1026 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

17/03/0917 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 SECRETARY APPOINTED MS SUSAN PATRICIA MAY WILLIS

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED SECRETARY GILLIAN HARRIS

View Document

15/08/0815 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

13/03/0813 March 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 NEW SECRETARY APPOINTED

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 SECRETARY RESIGNED

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 REGISTERED OFFICE CHANGED ON 11/10/06 FROM: 46 SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

10/03/0610 March 2006 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