HCLOWE CONSULTING LTD

Company Documents

DateDescription
06/11/256 November 2025 NewAccounts for a dormant company made up to 2024-02-28

View Document

06/11/256 November 2025 NewAccounts for a dormant company made up to 2025-02-28

View Document

06/11/256 November 2025 NewAccounts for a dormant company made up to 2022-02-28

View Document

06/11/256 November 2025 NewAccounts for a dormant company made up to 2023-02-28

View Document

20/10/2520 October 2025 NewRegistered office address changed from Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ England to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 2025-10-20

View Document

26/08/2526 August 2025 Registered office address changed from 58 Third Avenue Chelmsford CM1 4EY England to Tagus House 9 Ocean Way Southampton Hampshire S014 3Tj on 2025-08-26

View Document

24/04/2524 April 2025 Restoration by order of the court

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/06/2129 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

29/06/2129 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/12/2021 December 2020 CURREXT FROM 30/11/2020 TO 28/02/2021

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

11/12/1911 December 2019 PSC'S CHANGE OF PARTICULARS / MISS HELEN CAROLINE LOWE / 11/12/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 53 THIRD AVENUE CHELMSFORD CM1 4EY ENGLAND

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN CAROLINE LOWE / 02/01/2019

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM 9 PURSEY CLOSE WEST KINGSDOWN SEVENOAKS KENT TN15 6AZ

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN CAROLINE LOWE / 12/10/2018

View Document

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

12/04/1712 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

12/01/1612 January 2016 Annual return made up to 24 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/08/1520 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

12/01/1512 January 2015 Annual return made up to 24 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

23/04/1423 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

19/01/1419 January 2014 Annual return made up to 24 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/12/1230 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

08/03/128 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/01/1210 January 2012 Annual return made up to 24 November 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/12/1013 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN CAROLINE LOWE / 19/04/2010

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 6 MANOR FIELDS SUFFOLK ROAD MAIDSTONE KENT ME15 7GB UNITED KINGDOM

View Document

24/11/0924 November 2009 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