HCD RESEARCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Satisfaction of charge 007088180007 in full

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/12/2414 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/12/239 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

29/11/2329 November 2023 Registration of charge 007088180007, created on 2023-11-24

View Document

16/06/2316 June 2023 Registration of charge 007088180006, created on 2023-05-30

View Document

07/06/237 June 2023 Registration of charge 007088180005, created on 2023-05-30

View Document

13/04/2313 April 2023 Registration of charge 007088180004, created on 2023-04-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Change of details for Hcd Holdings Limited as a person with significant control on 2017-02-10

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

31/10/2231 October 2022 Satisfaction of charge 3 in full

View Document

14/09/2214 September 2022 All of the property or undertaking has been released from charge 3

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

08/10/208 October 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

01/02/181 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY EDWARD REYNOLDS / 31/01/2018

View Document

31/01/1831 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY EDWARD REYNOLDS / 31/01/2018

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY EDWARD REYNOLDS / 31/01/2018

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

06/09/166 September 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/09/166 September 2016 COMPANY NAME CHANGED H.C.D.RESEARCH LIMITED CERTIFICATE ISSUED ON 06/09/16

View Document

18/06/1618 June 2016 APPOINTMENT TERMINATED, DIRECTOR LEONIE DAVENPORT

View Document

18/06/1618 June 2016 APPOINTMENT TERMINATED, DIRECTOR PETER DAVENPORT

View Document

17/05/1617 May 2016 29/04/16 STATEMENT OF CAPITAL GBP 45248.81

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/02/163 February 2016 DIRECTOR APPOINTED MR RICHARD OXBORROW

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, SECRETARY LEONIE DAVENPORT

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARGARET DAVENPORT

View Document

03/02/163 February 2016 SECRETARY APPOINTED MR TIMOTHY EDWARD REYNOLDS

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MRS EUNICE KENNY

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR OMID KHORREMY

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR TIMOTHY EDWARD REYNOLDS

View Document

18/12/1518 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1220 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/12/1112 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEONIE JANE DAVENPORT / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DUNCAN DAVENPORT / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JOAN DAVENPORT / 19/01/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/03/094 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/03/094 March 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 06/12/05; NO CHANGE OF MEMBERS

View Document

07/01/057 January 2005 NEW SECRETARY APPOINTED

View Document

07/01/057 January 2005 RETURN MADE UP TO 06/12/04; NO CHANGE OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/01/047 January 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/02/0326 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0314 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

05/01/015 January 2001 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/12/9915 December 1999 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/01/9928 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9814 December 1998 RETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/12/9729 December 1997 RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS

View Document

16/09/9716 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/01/972 January 1997 RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS

View Document

25/09/9625 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/05/9628 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/9621 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9616 May 1996 DIRECTOR RESIGNED

View Document

26/02/9626 February 1996 NEW DIRECTOR APPOINTED

View Document

11/12/9511 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/12/9511 December 1995 RETURN MADE UP TO 06/12/95; NO CHANGE OF MEMBERS

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/12/949 December 1994 RETURN MADE UP TO 06/12/94; NO CHANGE OF MEMBERS

View Document

07/01/947 January 1994 RETURN MADE UP TO 06/12/93; FULL LIST OF MEMBERS

View Document

20/10/9320 October 1993 DIRECTOR RESIGNED

View Document

20/10/9320 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

15/12/9215 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

15/12/9215 December 1992 RETURN MADE UP TO 06/12/92; NO CHANGE OF MEMBERS

View Document

16/12/9116 December 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/91

View Document

16/12/9116 December 1991 RETURN MADE UP TO 06/12/91; NO CHANGE OF MEMBERS

View Document

03/12/903 December 1990 RETURN MADE UP TO 10/10/90; FULL LIST OF MEMBERS

View Document

16/11/9016 November 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/90

View Document

20/01/9020 January 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/89

View Document

20/01/9020 January 1990 RETURN MADE UP TO 06/12/89; NO CHANGE OF MEMBERS

View Document

24/01/8924 January 1989 RETURN MADE UP TO 09/12/88; NO CHANGE OF MEMBERS

View Document

10/01/8910 January 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/88

View Document

07/01/887 January 1988 RETURN MADE UP TO 25/11/87; FULL LIST OF MEMBERS

View Document

07/01/887 January 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/87

View Document

13/04/8713 April 1987 ANNUAL RETURN MADE UP TO 21/11/86

View Document

29/12/8629 December 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

26/09/8626 September 1986 NEW DIRECTOR APPOINTED

View Document

19/02/7419 February 1974 INCREASE IN NOMINAL CAPITAL

View Document

18/02/7418 February 1974 INCREASE IN NOMINAL CAPITAL

View Document

23/11/6123 November 1961 CERTIFICATE OF INCORPORATION

View Document


More Company Information