HDM ALLIANCE LTD

Company Documents

DateDescription
12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

26/07/2426 July 2024 Registered office address changed from 7 Bell Yard London England WC2A 2JR to 128 Aldersgate Street Barbican London EC1A 4AE on 2024-07-26

View Document

10/04/2410 April 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

19/10/2219 October 2022 Registered office address changed from PO Box 4385 11522275: Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard London England WC2A 2JR on 2022-10-19

View Document

07/10/227 October 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/10/2129 October 2021 Compulsory strike-off action has been discontinued

View Document

29/10/2129 October 2021 Compulsory strike-off action has been discontinued

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

06/09/206 September 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/09/2020

View Document

06/09/206 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAFAROV DJAKHANGIR

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 19 KATHLEEN ROAD LONDON SW11 2JR UNITED KINGDOM

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

02/06/202 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 4TH FLOOR 18 ST. CROSS STREET LONDON EC1N 8UN ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/06/197 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / SAFAROV DJAKHANGIR / 14/05/2019

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 19 KATHLEEN ROAD LONDON SW11 2JR

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR IZETH TAPIA

View Document

05/06/195 June 2019 DIRECTOR APPOINTED SAFAROV DJAKHANGIR

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 4TH FLOOR, 18 ST. CROSS STREET LONDON EC1N 8UN ENGLAND

View Document

17/08/1817 August 2018 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