HGVT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with updates

View Document

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

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-23 with updates

View Document

13/07/2313 July 2023 Director's details changed for Mr Gary Marc Benardout on 2023-07-13

View Document

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

View Accounts

22/03/2322 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/02/2322 February 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to Unit 5 Apollo Studios Charlton Kings Road London NW5 2SB on 2023-02-22

View Document

22/12/2222 December 2022 Previous accounting period shortened from 2022-06-30 to 2022-03-31

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2021-06-30

View Document

16/09/2216 September 2022 Current accounting period shortened from 2021-12-31 to 2021-06-30

View Document

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

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/06/217 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

07/06/217 June 2021 PREVEXT FROM 31/07/2020 TO 31/12/2020

View Document

01/04/211 April 2021 APPOINTMENT TERMINATED, DIRECTOR JAMES CLIFFORD

View Document

01/04/211 April 2021 REGISTERED OFFICE CHANGED ON 01/04/2021 FROM REED TAYLOR BENEDICT, 1ST FLOOR CAVENDISH HOUSE 369-391 BURNT OAK BROADWAY EDGWARE MIDDLESEX HA8 5AW ENGLAND

View Document

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

View Accounts

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

03/09/203 September 2020 COMPANY NAME CHANGED THE SPECIALISED TRAINING GROUP LIMITED CERTIFICATE ISSUED ON 03/09/20

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM 64 NEW CAVENDISH STREET LONDON W1G 8TB ENGLAND

View Document

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES CLIFFORD / 25/02/2020

View Document

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / MR GARY BENARDOUT / 25/02/2020

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM UNIT 3, 1ST FLOOR NORTH CAVENDISH HOUSE 369-391 BURNT OAK BROADWAY EDGWARE MIDDLESEX HA8 5AW UNITED KINGDOM

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CLIFFORD / 25/02/2020

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BENARDOUT / 25/02/2020

View Document

24/07/1924 July 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