HCA GROUP YORKSHIRE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Confirmation statement made on 2025-06-24 with no updates

View Document

29/05/2529 May 2025 Registration of charge 086375290001, created on 2025-05-28

View Document

15/04/2515 April 2025 Total exemption full accounts made up to 2024-05-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with updates

View Document

07/06/247 June 2024 Previous accounting period extended from 2024-01-31 to 2024-05-31

View Document

07/06/247 June 2024 Termination of appointment of Ahmed Raza Effendi as a director on 2024-06-07

View Document

07/06/247 June 2024 Cessation of Ahmed Raza Effendi as a person with significant control on 2024-06-07

View Document

07/06/247 June 2024 Notification of Hassan Khan as a person with significant control on 2024-06-07

View Document

07/06/247 June 2024 Appointment of Mr Hassan Khan as a director on 2024-06-07

View Document

06/06/246 June 2024 Certificate of change of name

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

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

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

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

View Accounts

02/11/212 November 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

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

View Accounts

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

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

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/10/1523 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

06/08/156 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

01/07/151 July 2015 PREVEXT FROM 31/10/2014 TO 31/01/2015

View Document

30/03/1530 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

30/03/1530 March 2015 CURRSHO FROM 31/08/2014 TO 31/10/2013

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/08/1431 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM C/O RAZA EFFENDI CAPITAL HOUSE 7 SHEEPSCAR COURT NORTHSIDE BUSINESS PARK LEEDS LS7 2BB ENGLAND

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED RAZA EFFENDI / 01/08/2014

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM 26 WIGTON PARK CLOSE LEEDS WEST YORKSHIRE LS17 8UH ENGLAND

View Document

14/11/1314 November 2013 COMPANY NAME CHANGED PROJECT ALMAAN LTD CERTIFICATE ISSUED ON 14/11/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

05/08/135 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LOWER LIFTING LTD


  • 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