H&G CORPORATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Micro company accounts made up to 2024-06-30

View Document

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

View Accounts

31/03/2431 March 2024 Micro company accounts made up to 2023-06-30

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

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

View Accounts

24/03/2324 March 2023 Micro company accounts made up to 2022-06-30

View Document

24/09/2224 September 2022 Confirmation statement made on 2022-08-28 with no updates

View Document

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

View Accounts

06/04/226 April 2022 Termination of appointment of Yogirajsinh Gohil as a director on 2022-03-01

View Document

06/04/226 April 2022 Registered office address changed from 7 st. Peters Avenue Aylesbury Buckinghamshire HP19 9LY England to 8 Bryanston Avenue Aylesbury HP20 2BA on 2022-04-06

View Document

06/04/226 April 2022 Cessation of Yogirajsinh Gohil as a person with significant control on 2022-03-01

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/09/182 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR RUDRADATTSINH GOHIL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM UNIT 8E UNIT 8E UBF INDUSTRIAL ESTATE BICESTER ROAD WESTCOTT AYLESBURY BUCKINGHAMSHIRE HP18 0JX

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/09/153 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/09/148 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 7 ST. PETERS AVENUE AYLESBURY BUCKINGHAMSHIRE HP19 9LY UNITED KINGDOM

View Document

29/03/1429 March 2014 APPOINTMENT TERMINATED, DIRECTOR YOGIRAJSINH GOHIL

View Document

29/03/1429 March 2014 PREVEXT FROM 31/08/2013 TO 31/12/2013

View Document

29/03/1429 March 2014 DIRECTOR APPOINTED MR RUDRADATTSINH PRADYUMANSINH GOHIL

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/10/1331 October 2013 COMPANY NAME CHANGED VOLVIC SALES CORPORATION LTD CERTIFICATE ISSUED ON 31/10/13

View Document

27/09/1327 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED MR ARMANDO HERRERO RODRIGUEZ

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR RUDRADATT GOHIL

View Document

11/08/1311 August 2013 DIRECTOR APPOINTED MR YOGIRAJSINH GOHIL

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR KHYATIBA CHUDASAMA

View Document

29/05/1329 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED MRS. KHYATIBA CHUDASAMA

View Document

14/09/1214 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR PRASHANT CHAVDA

View Document

30/08/1130 August 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