HDM GALLERY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/10/2424 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

01/08/231 August 2023 Micro company accounts made up to 2022-10-31

View Document

30/05/2330 May 2023 Registered office address changed from 22 Chepstow Place London W2 4TA England to 7 Caroline Place London W2 4AW on 2023-05-30

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/09/2230 September 2022 Change of details for Mr Adrien De Faubournet De Montferrand as a person with significant control on 2022-09-30

View Document

30/09/2230 September 2022 Registered office address changed from 563 Chiswick High Road London London W4 3AY United Kingdom to 22 Chepstow Place London W2 4TA on 2022-09-30

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 27/04/18 STATEMENT OF CAPITAL GBP 11570

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

12/07/1912 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM FLAT B 29 SUTHERLAND PLACE LONDON W2 5BZ ENGLAND

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIEN DE FAUBOURNET DE MONTFERRAND / 22/11/2017

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM SUITE 1, 3RD FLOOR 11 - 12 ST. JAMES'S SQUARE LONDON SW1Y 4LB UNITED KINGDOM

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, SECRETARY JORDAN COSEC LIMITED

View Document

06/10/176 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/176 October 2017 Incorporation

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