HC GROUP GLOBAL HOLDINGS LTD

Company Documents

DateDescription
17/03/2517 March 2025 Group of companies' accounts made up to 2023-12-31

View Document

17/12/2417 December 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

26/06/2426 June 2024 Registered office address changed from Spaces - Victoria Suite 451-452 25 Wilton Road London SW1V 1LW England to N2 Bressenden Place London SW1E 5BY on 2024-06-26

View Document

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

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

31/10/2331 October 2023 Director's details changed for Mr Damian Charles Alexander Stewart on 2023-10-31

View Document

31/10/2331 October 2023 Change of details for Mr Damian Charles Alexander Stewart as a person with significant control on 2023-10-31

View Document

20/09/2320 September 2023 Accounts for a small company made up to 2022-12-31

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Particulars of variation of rights attached to shares

View Document

01/02/231 February 2023 Change of share class name or designation

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

30/01/2330 January 2023 Memorandum and Articles of Association

View Document

27/01/2327 January 2023 Appointment of Mr Simon Matthew Collins as a director on 2023-01-26

View Document

12/01/2312 January 2023 Termination of appointment of Justin Nicholas Guy Pearson as a director on 2022-12-31

View Document

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

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

06/12/226 December 2022 Certificate of change of name

View Document

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

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with updates

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

07/07/217 July 2021 Accounts for a small company made up to 2020-11-30

View Document

07/07/217 July 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/12/1919 December 2019 ADOPT ARTICLES 09/12/2019

View Document

16/12/1916 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DOUGLAS CHAPMAN

View Document

16/12/1916 December 2019 PSC'S CHANGE OF PARTICULARS / MR DAMIAN CHARLES ALEXANDER STEWART / 09/12/2019

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR JUSTIN NICHOLAS GUY PEARSON

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR PAUL DOUGLAS CHAPMAN

View Document

15/11/1915 November 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