HDHOCO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Termination of appointment of David Phillip Madeley as a director on 2025-04-07

View Document

07/04/257 April 2025 Appointment of Mr Benjamin David Hancock as a director on 2025-04-07

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

26/02/2526 February 2025 Appointment of Mrs Lucy Cornwall-Pearson as a director on 2025-02-26

View Document

26/02/2526 February 2025 Termination of appointment of Janet Monks as a director on 2025-02-26

View Document

17/02/2517 February 2025 Appointment of Mr David Phillip Madeley as a director on 2025-02-17

View Document

17/02/2517 February 2025 Termination of appointment of Benjamin David Hancock as a director on 2025-02-17

View Document

07/01/257 January 2025 Change of share class name or designation

View Document

07/01/257 January 2025 Resolutions

View Document

23/12/2423 December 2024 Memorandum and Articles of Association

View Document

11/12/2411 December 2024 Termination of appointment of Wayne Leslie Thomas as a director on 2024-11-29

View Document

11/12/2411 December 2024 Appointment of Mr Benjamin David Hancock as a director on 2024-11-29

View Document

11/12/2411 December 2024 Cessation of Enterprise Ventures (General Partner Ev Growth Ii) Limited as a person with significant control on 2024-11-29

View Document

11/12/2411 December 2024 Cessation of Clare Andrew as a person with significant control on 2024-11-29

View Document

11/12/2411 December 2024 Cessation of Enterprise Ventures Limited as a person with significant control on 2024-11-29

View Document

11/12/2411 December 2024 Notification of Bco Bidco Limited as a person with significant control on 2024-11-29

View Document

04/12/244 December 2024 Registration of charge 118965120003, created on 2024-11-29

View Document

02/12/242 December 2024 Satisfaction of charge 118965120001 in full

View Document

02/12/242 December 2024 Satisfaction of charge 118965120002 in full

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

20/12/2320 December 2023 Termination of appointment of Margaret Bradshaw as a director on 2023-12-20

View Document

20/10/2320 October 2023 Director's details changed for Janet Monks on 2023-10-10

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

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

View Accounts

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

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

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

07/07/217 July 2021 Confirmation statement made on 2021-03-20 with no updates

View Document

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

View Accounts

27/11/2027 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

06/07/206 July 2020 SECOND FILED SH01 - 02/05/19 STATEMENT OF CAPITAL GBP 20407

View Document

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

View Accounts

12/09/1912 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENTERPRISE VENTURES (GENERAL PARTNER EV GROWTH II) LIMITED

View Document

12/09/1912 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENTERPRISE VENTURES LIMITED

View Document

12/09/1912 September 2019 CESSATION OF ENTERPRISE VENTURES GROWTH II LP AS A PSC

View Document

23/05/1923 May 2019 ADOPT ARTICLES 02/05/2019

View Document

13/05/1913 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118965120002

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / ENTERPRISE VENTURES GROWTH II LP / 02/05/2019

View Document

09/05/199 May 2019 02/05/19 STATEMENT OF CAPITAL GBP 20408

View Document

08/05/198 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118965120001

View Document

08/05/198 May 2019 PSC'S CHANGE OF PARTICULARS / ENTERPRISE VENTURES GROWTH II LP / 02/05/2019

View Document

08/05/198 May 2019 DIRECTOR APPOINTED STEPHANIE POTTER

View Document

08/05/198 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE ANDREW

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MS CLARE ANDREW

View Document

08/05/198 May 2019 DIRECTOR APPOINTED JANET MONKS

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MARGARET BRADSHAW

View Document

08/04/198 April 2019 COMPANY NAME CHANGED SHOPPERTAINMENT HOLDINGS LIMITED CERTIFICATE ISSUED ON 08/04/19

View Document

21/03/1921 March 2019 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