HDL GROUP LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-16 with no updates

View Document

17/12/2417 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Registration of charge 069572510002, created on 2021-06-11

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

29/03/1929 March 2019 CURRSHO FROM 31/07/2019 TO 31/03/2019

View Document

29/03/1929 March 2019 31/07/18 UNAUDITED ABRIDGED

View Document

26/03/1926 March 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

26/03/1926 March 2019 ADOPT ARTICLES 18/03/2019

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM STAVERTON COURT STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 0UX UNITED KINGDOM

View Document

06/09/186 September 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN DOV AZIZ

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 1 CATO STREET LONDON W1H 5HG

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ARCHIBALD HYMAN / 24/05/2018

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DOV AZIZ / 24/05/2018

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD JONATHAN HYMAN / 24/05/2018

View Document

24/05/1824 May 2018 SECRETARY'S CHANGE OF PARTICULARS / SAMUEL ARCHIBALD HYMAN / 24/05/2018

View Document

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / MR HOWARD JONATHAN HYMAN / 24/05/2018

View Document

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / SAMUEL ARCHIBALD HYMAN / 24/05/2018

View Document

06/03/186 March 2018 01/02/18 STATEMENT OF CAPITAL GBP 142.857

View Document

05/03/185 March 2018 SUB-DIVISION 04/01/18

View Document

27/02/1827 February 2018 SHARES CAPITAL SUBDIVIDED 04/01/2018

View Document

08/02/188 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MR JONATHAN DOV AZIZ

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ARCHIBALD HYMAN / 26/01/2017

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/12/169 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069572510001

View Document

08/07/168 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/07/1522 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/10/1414 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069572510001

View Document

15/07/1415 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ARCHIBALD HYMAN / 01/10/2013

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/07/1316 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/07/1219 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/07/1120 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/07/1030 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 SECRETARY'S CHANGE OF PARTICULARS / SAMUEL ARCHIBALD HYMAN / 09/07/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ARCHIBALD HYMAN / 09/07/2010

View Document

24/07/0924 July 2009 DIRECTOR AND SECRETARY APPOINTED SAMUEL ARCHIBALD HYMAN

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED HOWARD JONATHAN HYMAN

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES

View Document

09/07/099 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information