HARDWARE COMMUNICATION LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-06-04 with updates

View Document

04/06/254 June 2025 Termination of appointment of Ramazan Simsek as a director on 2025-06-02

View Document

04/06/254 June 2025 Cessation of Ramazan Simsek as a person with significant control on 2025-06-02

View Document

04/06/254 June 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

11/10/2411 October 2024 Micro company accounts made up to 2024-03-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

18/05/2418 May 2024 Director's details changed for Mr Mustafa Surucu on 2024-05-14

View Document

18/05/2418 May 2024 Change of details for Mr Mustafa Surucu as a person with significant control on 2024-05-14

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Registered office address changed from 151 West Green Road London N15 5EA England to 141 London Road Brighton BN1 4JH on 2024-02-19

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

16/03/2316 March 2023 Amended total exemption full accounts made up to 2021-03-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

12/05/2212 May 2022 Director's details changed for Mr Ramazan Simsek on 2022-05-12

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/05/2119 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

07/05/217 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MUSTAFA SURUCU / 07/05/2021

View Document

07/05/217 May 2021 PSC'S CHANGE OF PARTICULARS / MR MUSTAFA SURUCU / 07/05/2021

View Document

07/05/217 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MUSTAFA SURUCU / 07/05/2021

View Document

06/05/216 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MUSTAFA SURUCU / 06/05/2021

View Document

06/05/216 May 2021 PSC'S CHANGE OF PARTICULARS / MR MUSTAFA SURUCU / 06/05/2021

View Document

06/05/216 May 2021 CONFIRMATION STATEMENT MADE ON 06/05/21, NO UPDATES

View Document

06/05/216 May 2021 PSC'S CHANGE OF PARTICULARS / MR RAMAZAN SIMSEK / 06/05/2021

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/12/208 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/06/2028 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMAZAN SIMSEK / 16/06/2020

View Document

28/06/2028 June 2020 PSC'S CHANGE OF PARTICULARS / MR RAMAZAN SIMSEK / 16/06/2020

View Document

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/07/195 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 110 KINGSMERE LONDON ROAD BRIGHTON BN1 6UY ENGLAND

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM C/O DIRENCH & CO 151 WEST GREEN ROAD LONDON N15 5EA ENGLAND

View Document

04/06/194 June 2019 Registered office address changed from , 110 Kingsmere London Road, Brighton, BN1 6UY, England to 141 London Road Brighton BN1 4JH on 2019-06-04

View Document

04/06/194 June 2019 Registered office address changed from , C/O Dirench & Co 151 West Green Road, London, N15 5EA, England to 141 London Road Brighton BN1 4JH on 2019-06-04

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / RAMAZAN SIMSEK / 12/04/2019

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / MR RAMAZAN SIMSEK / 12/04/2019

View Document

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

View Accounts

31/05/1831 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/05/186 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

06/05/186 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 152 STOKE NEWINGTON ROAD LONDON N16 7XA

View Document

24/10/1724 October 2017 Registered office address changed from , 152 Stoke Newington Road, London, N16 7XA to 141 London Road Brighton BN1 4JH on 2017-10-24

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MR MUSTAFA SURUCU / 16/10/2017

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MUSTAFA SURUCU / 16/10/2017

View Document

23/06/1723 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

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

View Accounts

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

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

View Accounts

15/06/1515 June 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

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

View Accounts

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/07/1429 July 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

14/05/1414 May 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

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

View Accounts

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MUSTAFA SURUCU / 23/05/2013

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / RAMAZAN SIMSEK / 23/05/2013

View Document

02/04/132 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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