HDDA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/11/235 November 2023 Appointment of Mr Niki Adam Marshall as a director on 2023-11-03

View Document

13/10/2313 October 2023 Appointment of Mr Daniel Simon Evans as a director on 2023-10-02

View Document

13/10/2313 October 2023 Appointment of Joe Michael Ibitson as a director on 2023-10-02

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/04/2330 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

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

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/05/224 May 2022 Change of details for Mr David Finlay Harper as a person with significant control on 2017-11-30

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

19/12/1919 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 77 BASTWICK STREET LONDON EC1V 3PZ ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

18/04/1818 April 2018 CESSATION OF ALISTAIR WILLIAM DOWNIE AS A PSC

View Document

26/02/1826 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR DOWNIE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/04/1620 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

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

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/04/1521 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/05/1430 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/05/1316 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/05/127 May 2012 CURREXT FROM 30/04/2012 TO 30/06/2012

View Document

07/05/127 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

18/05/1118 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/04/1118 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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