HC CORP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewMicro company accounts made up to 2025-01-31

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-20 with updates

View Document

03/06/253 June 2025 Change of details for Mrs Florence Noemie Nadege Aubame Ep Danhiez as a person with significant control on 2021-05-26

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

28/10/2428 October 2024 Micro company accounts made up to 2024-01-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-20 with updates

View Document

07/06/247 June 2024 Change of details for Mrs Florence Noemie Nadege Aubame Ep Danhiez as a person with significant control on 2024-05-01

View Document

06/06/246 June 2024 Change of details for Mrs Florence Noemie Nadege Aubame Ep Danhiez as a person with significant control on 2024-05-01

View Document

06/06/246 June 2024 Director's details changed for Mrs Florence Noémie Nadège Aubame Ep Danhiez on 2024-05-01

View Document

05/06/245 June 2024 Secretary's details changed for Mrs Florence Noemie Nadege Aubame Ep Danhiez on 2024-05-01

View Document

31/05/2431 May 2024 Director's details changed for Mrs Florence Noémie Nadège Aubame Ep Danhiez on 2024-05-01

View Document

30/05/2430 May 2024 Registered office address changed from 42, Valentine House 2 Sands End Lane London SW6 2QH United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 2024-05-30

View Document

23/04/2423 April 2024 Director's details changed for Mrs Florence Noémie Nadège Aubame Ep Danhiez on 2024-04-15

View Document

22/04/2422 April 2024 Change of details for Mrs Florence Noemie Nadege Aubame Ep Danhiez as a person with significant control on 2024-04-15

View Document

22/04/2422 April 2024 Secretary's details changed for Mrs Florence Noemie Nadege Aubame Ep Danhiez on 2024-04-15

View Document

22/04/2422 April 2024 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 42, Valentine House 2 Sands End Lane London SW6 2QH on 2024-04-22

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/10/2324 October 2023 Micro company accounts made up to 2023-01-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-20 with updates

View Document

14/06/2314 June 2023 Secretary's details changed for Mrs Florence Noemie Nadege Aubame Ep Danhiez on 2023-05-03

View Document

14/06/2314 June 2023 Director's details changed for Mrs Florence Noémie Nadège Aubame Ep Danhiez on 2023-05-03

View Document

13/06/2313 June 2023 Change of details for Mrs Florence Noemie Nadege Aubame Ep Danhiez as a person with significant control on 2023-05-03

View Document

13/06/2313 June 2023 Registered office address changed from Ranelagh House 3-5, Flat 34 Elystan Place London SW3 3LD England to 71-75 Shelton Street London WC2H 9JQ on 2023-06-13

View Document

28/04/2328 April 2023 Secretary's details changed for Mrs Florence Noemie Nadege Aubame Ep Danhiez on 2023-04-27

View Document

28/04/2328 April 2023 Director's details changed for Mrs Florence Noémie Nadège Aubame Ep Danhiez on 2023-04-27

View Document

28/04/2328 April 2023 Change of details for Mrs Florence Noemie Nadege Aubame Ep Danhiez as a person with significant control on 2023-04-27

View Document

27/04/2327 April 2023 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Ranelagh House 3-5, Flat 34 Elystan Place London SW3 3LD on 2023-04-27

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

18/05/2218 May 2022 Change of details for Ms Florence Noemie Nadege Aubame Danhiez as a person with significant control on 2022-05-12

View Document

18/05/2218 May 2022 Director's details changed for Ms Florence Noemie Nadege Aubame Danhiez on 2022-05-12

View Document

18/05/2218 May 2022 Secretary's details changed for Ms Florence Noemie Nadege Aubame Danhiez on 2022-05-12

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

18/05/2018 May 2020 PSC'S CHANGE OF PARTICULARS / MS FLORENCE NOEMIE NADEGE AUBAME DANHIEZ / 20/06/2019

View Document

12/05/2012 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS FLORENCE NOEMIE NADEGE AUBAME DANHIEZ / 12/05/2020

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS FLORENCE NOEMIE NADEGE AUBAME DANHIEZ / 12/05/2020

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS FLORENCE NOEMIE NADEGE AUBAME DANHIEZ / 12/05/2020

View Document

12/05/2012 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS FLORENCE NOEMIE NADEGE AUBAME DANHIEZ / 12/05/2020

View Document

12/05/2012 May 2020 PSC'S CHANGE OF PARTICULARS / MS FLORENCE NOEMIE NADEGE AUBAME DANHIEZ / 12/05/2020

View Document

12/05/2012 May 2020 PSC'S CHANGE OF PARTICULARS / MISS FLORENCE NOEMIE NADEGE AUBAME DANHIEZ / 12/05/2020

View Document

23/04/2023 April 2020 PSC'S CHANGE OF PARTICULARS / MISS FLORENCE NOEMIE NADEGE AUBAME DANHIEZ / 23/04/2020

View Document

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM FLAT 34 HOLLAND PARK AVENUE LONDON W11 4XB UNITED KINGDOM

View Document

07/04/207 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS FLORENCE NOEMIE NADEGE AUBAME DANHIEZ / 06/04/2020

View Document

07/04/207 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS FLORENCE NOEMIE NADEGE AUBAME DANHIEZ / 06/04/2020

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS FLORENCE NOEMIE NADEGE AUBAME DANHIEZ / 07/02/2020

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / MISS FLORENCE NOEMIE NADEGE AUBAME DANHIEZ / 07/02/2020

View Document

10/02/2010 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS FLORENCE NOEMIE NADEGE AUBAME DANHIEZ / 07/02/2020

View Document

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/12/1913 December 2019 CESSATION OF OLIVIER DANHIEZ AS A PSC

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVIER DANHIEZ

View Document

29/01/1929 January 2019 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