HC GROUP SEARCH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Change of details for Hc Group Search Holdings Ltd as a person with significant control on 2022-12-06

View Document

19/03/2519 March 2025

View Document

19/03/2519 March 2025

View Document

19/03/2519 March 2025

View Document

14/03/2514 March 2025 Total exemption full 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

19/07/2419 July 2024 Confirmation statement made on 2024-07-04 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

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

View Document

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

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

03/04/233 April 2023 Change of details for Negotium Group Limited as a person with significant control on 2022-12-06

View Document

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

View Accounts

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

08/07/218 July 2021 Accounts for a small company made up to 2020-12-31

View Document

04/07/214 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

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

View Accounts

17/09/2017 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

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

View Accounts

11/12/1911 December 2019 APPOINTMENT TERMINATED, SECRETARY JUSTIN PEARSON

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES MARSHALL

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLE

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR JUSTIN PEARSON

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, SECRETARY ABIGAIL PEARSON

View Document

18/09/1918 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 SECRETARY APPOINTED MRS ABIGAIL JANE PEARSON

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DOUGLAS CHAPAM / 30/10/2017

View Document

22/09/1722 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM 1 BERKELEY STREET LONDON W1J 8DJ

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR DAMIAN CHARLES ALEXANDER STEWART

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR PAUL DOUGLAS CHAPAM

View Document

31/08/1631 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/10/153 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

24/07/1524 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

10/07/1510 July 2015 REGISTERED OFFICE CHANGED ON 10/07/2015 FROM 34 LIME STREET LONDON EC3M 7AT

View Document

22/09/1422 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

24/07/1424 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WATT

View Document

22/07/1322 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

15/07/1315 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

05/07/125 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 21 CURTAIN ROAD LONDON EC2A 3LT

View Document

15/06/1215 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/07/1119 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

06/07/116 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

06/09/106 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES WATT / 04/07/2010

View Document

27/07/1027 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED CHRISTOPHER WILLIAM COLE

View Document

28/05/1028 May 2010 Annual return made up to 31 July 2009 with full list of shareholders

View Document

28/01/1028 January 2010 AUDITOR'S RESIGNATION

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/07/098 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

08/09/088 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/08/0826 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/08/081 August 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 REGISTERED OFFICE CHANGED ON 31/12/07 FROM: ST JOHN'S HOUSE ST JOHN'S SQUARE LONDON EC1V 4JL

View Document

02/10/072 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/07/074 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/08/0617 August 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 NEW SECRETARY APPOINTED

View Document

30/03/0630 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/02/068 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0527 April 2005 COMPANY NAME CHANGED HUMAN CAPITAL RECRUITMENT LIMITE D CERTIFICATE ISSUED ON 27/04/05

View Document

20/08/0420 August 2004 REGISTERED OFFICE CHANGED ON 20/08/04 FROM: 107-111 FLEET STREET LONDON EC4A 2AB

View Document

10/08/0410 August 2004 RETURN MADE UP TO 04/07/04; CHANGE OF MEMBERS

View Document

09/08/049 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 REGISTERED OFFICE CHANGED ON 11/12/02 FROM: 14 CRAUFURD RISE MAIDENHEAD BERKSHIRE SL6 7LX

View Document

03/12/023 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0221 July 2002 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

04/07/024 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/024 July 2002 SECRETARY RESIGNED

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