HHD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

05/02/255 February 2025 Accounts for a small company made up to 2024-10-31

View Document

14/11/2414 November 2024 Registered office address changed from Suite 2.04 Power Road Studios 114 Power Road London W4 5PY United Kingdom to Suite 2.06, Power Road Studios 114 Power Road London W4 5PY on 2024-11-14

View Document

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

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

02/02/242 February 2024 Accounts for a small company made up to 2023-10-31

View Document

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

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

08/02/238 February 2023 Appointment of Mr Thomas Buschta as a director on 2023-01-23

View Document

08/02/238 February 2023 Appointment of Mr Jörg Herrmann as a director on 2023-01-23

View Document

08/02/238 February 2023 Termination of appointment of Markus Glesti as a director on 2023-01-23

View Document

03/02/233 February 2023 Appointment of Mr Thomas Buschta as a secretary on 2023-01-23

View Document

03/02/233 February 2023 Termination of appointment of Marcello Bologna as a director on 2023-01-23

View Document

03/02/233 February 2023 Termination of appointment of Marcello Bologna as a secretary on 2023-01-23

View Document

27/01/2327 January 2023 Accounts for a small company made up to 2022-10-31

View Document

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

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

17/12/2117 December 2021 Accounts for a small company made up to 2021-10-31

View Document

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

View Accounts

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/20

View Document

16/11/2016 November 2020 REGISTERED OFFICE CHANGED ON 16/11/2020 FROM MOUNTAIN HOUSE STATION ROAD GODALMING SURREY GU7 1EX ENGLAND

View Document

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

View Accounts

03/03/203 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

09/04/199 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / INTERHOME AG / 22/01/2019

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

05/02/195 February 2019 COMPANY NAME CHANGED INTERHOME LIMITED CERTIFICATE ISSUED ON 05/02/19

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

19/12/1719 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

04/01/174 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

22/03/1622 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

24/12/1524 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM MOUNTAIN HOUSE STATION ROAD GODALMING SURREY GU7 1EX

View Document

17/03/1517 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

15/12/1415 December 2014 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

07/05/147 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

04/04/144 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON LEHMANN

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM MORIE STUDIOS 5 MORIE STREET UNIT 6 LONDON SW18 1SL ENGLAND

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR HANS LERCH

View Document

20/05/1320 May 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

02/04/132 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM GEMINI HOUSE 10-18 PUTNEY HILL LONDON SW15 6AX UNITED KINGDOM

View Document

10/04/1210 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM MORIE STUDIOS / BUILDING 5 MORIE STREET 4-6 UNIT 6 LONDON SW18 1SL UNITED KINGDOM

View Document

30/01/1230 January 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM GEMINI HOUSE 10-18 PUTNEY HILL LONDON SW15 6AX

View Document

18/07/1118 July 2011 SECRETARY APPOINTED MR MARCELLO BOLOGNA

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW STEWART

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MR MARCELLO BOLOGNA

View Document

25/05/1125 May 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

16/05/1116 May 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MR SIMON JURG LEHMANN

View Document

18/06/1018 June 2010 SECRETARY APPOINTED MR ANDREW STEWART

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, DIRECTOR LITSA CONSTANTINOU

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, SECRETARY HELEN BRETT

View Document

07/05/107 May 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOF ZUBER

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED MR HANS ULRICH LERCH

View Document

31/03/1031 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS LITSA CONSTANTINOU / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOF ALEXANDER ZUBER / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARKUS GLESTI / 10/11/2009

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN MARGARET BRETT / 10/11/2009

View Document

10/08/0910 August 2009 DIRECTOR APPOINTED MR MARKUS GLESTI

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

01/07/091 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/06/0929 June 2009 DIRECTOR APPOINTED MR CHRISTOF ALEXANDER ZUBER

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR MADELEINE WINSHIP

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED MRS LITSA CONSTANTINOU

View Document

23/04/0923 April 2009 SECRETARY APPOINTED MRS HELEN MARGARET BRETT

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED SECRETARY PASCAL MEYER

View Document

15/04/0915 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 REGISTERED OFFICE CHANGED ON 29/03/2008 FROM 383 RICHMOND ROAD TWICKENHAM MIDDLESEX TW1 2EF

View Document

29/03/0829 March 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

17/06/0717 June 2007 SECRETARY RESIGNED

View Document

17/06/0717 June 2007 NEW SECRETARY APPOINTED

View Document

30/03/0730 March 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/10/07

View Document

09/01/079 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/04/028 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

19/03/0219 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

05/04/015 April 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

15/03/0015 March 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

23/06/9923 June 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 LOCATION OF REGISTER OF MEMBERS

View Document

17/03/9817 March 1998 RETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

03/04/973 April 1997 RETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

23/08/9623 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

19/04/9619 April 1996 RETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS

View Document

21/12/9521 December 1995 £ NC 10000/50000 29/09/95

View Document

21/12/9521 December 1995 NC INC ALREADY ADJUSTED 29/09/95

View Document

31/08/9531 August 1995 NEW SECRETARY APPOINTED

View Document

27/04/9527 April 1995 RETURN MADE UP TO 13/03/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/04/9421 April 1994 RETURN MADE UP TO 13/03/94; NO CHANGE OF MEMBERS

View Document

12/03/9412 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

30/04/9330 April 1993 RETURN MADE UP TO 13/03/92; FULL LIST OF MEMBERS

View Document

30/04/9330 April 1993 RETURN MADE UP TO 13/03/93; NO CHANGE OF MEMBERS

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

02/02/922 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

03/04/913 April 1991 RETURN MADE UP TO 13/03/91; NO CHANGE OF MEMBERS

View Document

03/04/913 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

24/09/9024 September 1990 RETURN MADE UP TO 13/03/90; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

20/04/8920 April 1989 RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS

View Document

13/04/8813 April 1988 RETURN MADE UP TO 24/03/88; FULL LIST OF MEMBERS

View Document

13/04/8813 April 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

02/11/872 November 1987 ALTER MEM AND ARTS 240987

View Document

03/09/873 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/09/873 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/05/8727 May 1987 RETURN MADE UP TO 06/04/87; FULL LIST OF MEMBERS

View Document

27/05/8727 May 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

21/06/8621 June 1986 RETURN MADE UP TO 25/02/86; FULL LIST OF MEMBERS

View Document

21/06/8621 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

07/04/657 April 1965 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information