HHL GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Micro company accounts made up to 2024-06-30 |
04/12/244 December 2024 | Registered office address changed from Winter Hill House Station Approach Marlow Buckinghamshire SL7 1NT to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2024-12-04 |
11/11/2411 November 2024 | Termination of appointment of Nicholas Charles Warren as a director on 2024-11-08 |
11/11/2411 November 2024 | Confirmation statement made on 2024-11-11 with updates |
05/11/245 November 2024 | Termination of appointment of Jonathan James Osborne as a director on 2024-11-04 |
05/11/245 November 2024 | Termination of appointment of Graeme Walker Arnold as a director on 2024-11-04 |
01/11/241 November 2024 | Cessation of Scanlon Capital No 2 Pty Ltd as a person with significant control on 2024-10-31 |
01/11/241 November 2024 | Change of details for Mrs Karen Conron as a person with significant control on 2024-10-31 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-20 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/06/2312 June 2023 | Appointment of Mr Nicholas Charles Warren as a director on 2023-06-01 |
12/06/2312 June 2023 | Termination of appointment of Brady Scanlon as a director on 2023-05-24 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
22/02/2322 February 2023 | Confirmation statement made on 2023-01-20 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/02/2216 February 2022 | Total exemption full accounts made up to 2021-06-30 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-20 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/02/2125 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
02/03/202 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
21/01/2021 January 2020 | PSC'S CHANGE OF PARTICULARS / ALADY NO 2 PTY LTD / 21/06/2019 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES |
05/07/185 July 2018 | 15/06/18 STATEMENT OF CAPITAL GBP 301779 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/04/1811 April 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17 |
07/02/187 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
29/01/1829 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHEME ARNOLD / 29/01/2018 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
15/03/1615 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
21/01/1621 January 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
16/10/1516 October 2015 | AUTHORITY TO GRANT OPTIONS AND ISSUE SHARES 07/08/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
01/04/151 April 2015 | CURRSHO FROM 31/12/2015 TO 30/06/2015 |
19/03/1519 March 2015 | ADOPT ARTICLES 14/01/2015 |
16/03/1516 March 2015 | 14/01/15 STATEMENT OF CAPITAL GBP 21279.00 |
16/03/1516 March 2015 | DIRECTOR APPOINTED GRAHEME ARNOLD |
16/03/1516 March 2015 | APPOINTMENT TERMINATED, DIRECTOR GLENN SKIVINGTON |
16/03/1516 March 2015 | APPOINTMENT TERMINATED, DIRECTOR ADAM FORDER |
16/03/1516 March 2015 | DIRECTOR APPOINTED KAREN CONRON |
16/03/1516 March 2015 | DIRECTOR APPOINTED BRADY SCANLON |
16/03/1516 March 2015 | DIRECTOR APPOINTED MR JONATHAN JAMES OSBORNE |
12/03/1512 March 2015 | COMPANY NAME CHANGED WINTER HILL HHL LIMITED CERTIFICATE ISSUED ON 12/03/15 |
12/03/1512 March 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
04/12/144 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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