HB COLLECTIVE LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 Confirmation statement made on 2025-07-10 with updates

View Document

20/06/2520 June 2025 Group of companies' accounts made up to 2024-12-31

View Document

20/01/2520 January 2025 Cessation of Bengt Algot Dahl as a person with significant control on 2024-11-18

View Document

20/01/2520 January 2025 Change of details for Mr Salah Eddin Osseiran as a person with significant control on 2024-11-18

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-10 with updates

View Document

03/06/243 June 2024 Accounts for a small company made up to 2023-12-31

View Document

29/04/2429 April 2024 Termination of appointment of Bengt Algot Dahl as a director on 2024-03-07

View Document

27/03/2427 March 2024 Appointment of Mr Ramy Osseiran as a director on 2024-03-08

View Document

30/10/2330 October 2023 Director's details changed for Bengt Alexander Dahl on 2023-10-29

View Document

30/10/2330 October 2023 Director's details changed for Salah Eddin Osseiran on 2023-10-14

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

22/06/2322 June 2023 Director's details changed for Salaheddine Nizam Osseiran on 2023-06-21

View Document

22/06/2322 June 2023 Change of details for Mr Salaheddine Nizam Osseiran as a person with significant control on 2023-06-21

View Document

31/03/2331 March 2023 Group of companies' accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Appointment of Mr Paul Spinks as a director on 2023-03-10

View Document

19/05/2219 May 2022 Notification of Bengt Algot Dahl as a person with significant control on 2016-04-06

View Document

09/05/229 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-10 with updates

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED BENGT ALEXANDER DAHL

View Document

27/04/2027 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

17/03/2017 March 2020 COMPANY NAME CHANGED THE HAIR AND BEAUTY COLLECTIVE LIMITED CERTIFICATE ISSUED ON 17/03/20

View Document

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

View Accounts

29/11/1929 November 2019 COMPANY NAME CHANGED KPACA LIMITED CERTIFICATE ISSUED ON 29/11/19

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

25/04/1925 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

15/01/1915 January 2019 08/12/18 STATEMENT OF CAPITAL GBP 110

View Document

14/01/1914 January 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/01/1914 January 2019 ADOPT ARTICLES 08/12/2018

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

19/04/1819 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

27/03/1727 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, SECRETARY CAROL LEO

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

05/04/165 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

17/07/1517 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

02/04/152 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/03/1531 March 2015 05/03/15 STATEMENT OF CAPITAL GBP 100

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED SALAHEDDINE NIZAM OSSEIRAN

View Document

20/11/1420 November 2014 SECRETARY APPOINTED MS CAROL LEO

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED MR BENGT ALGOT DAHL

View Document

11/08/1411 August 2014 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

31/07/1431 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

03/04/143 April 2014 COMPANY NAME CHANGED SALONIQUE LIMITED CERTIFICATE ISSUED ON 03/04/14

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR DM DISTRIBUTIONS LIMITED

View Document

10/07/1310 July 2013 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