HDDA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-04-18 with no updates |
21/03/2521 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-18 with no updates |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
05/11/235 November 2023 | Appointment of Mr Niki Adam Marshall as a director on 2023-11-03 |
13/10/2313 October 2023 | Appointment of Mr Daniel Simon Evans as a director on 2023-10-02 |
13/10/2313 October 2023 | Appointment of Joe Michael Ibitson as a director on 2023-10-02 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/04/2330 April 2023 | Confirmation statement made on 2023-04-18 with no updates |
30/04/2330 April 2023 | Registered office address changed from Lindsey House Second Floor 40-42 Charterhouse Street London EC1M 6JN United Kingdom to 104 - 110 Fourth Floor 104-110 Goswell Road London Uk EC1V 7DH on 2023-04-30 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/05/224 May 2022 | Change of details for Mr David Finlay Harper as a person with significant control on 2017-11-30 |
25/03/2225 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
19/12/1919 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
05/12/195 December 2019 | NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
25/01/1925 January 2019 | NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
29/11/1829 November 2018 | REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 77 BASTWICK STREET LONDON EC1V 3PZ ENGLAND |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES |
18/04/1818 April 2018 | CESSATION OF ALISTAIR WILLIAM DOWNIE AS A PSC |
26/02/1826 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
19/01/1819 January 2018 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR DOWNIE |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
20/04/1620 April 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
06/01/166 January 2016 | REGISTERED OFFICE CHANGED ON 06/01/2016 FROM GATE HOUSE 1 ST. JOHN'S SQUARE CLERKENWELL LONDON UK EC1M 4DH |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
21/04/1521 April 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
14/04/1514 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/05/1430 May 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
16/05/1316 May 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
03/12/123 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
07/05/127 May 2012 | CURREXT FROM 30/04/2012 TO 30/06/2012 |
07/05/127 May 2012 | Annual return made up to 18 April 2012 with full list of shareholders |
18/05/1118 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/04/1118 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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