HHL GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Micro company accounts made up to 2024-06-30

View Document

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

View Document

11/11/2411 November 2024 Termination of appointment of Nicholas Charles Warren as a director on 2024-11-08

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

05/11/245 November 2024 Termination of appointment of Jonathan James Osborne as a director on 2024-11-04

View Document

05/11/245 November 2024 Termination of appointment of Graeme Walker Arnold as a director on 2024-11-04

View Document

01/11/241 November 2024 Cessation of Scanlon Capital No 2 Pty Ltd as a person with significant control on 2024-10-31

View Document

01/11/241 November 2024 Change of details for Mrs Karen Conron as a person with significant control on 2024-10-31

View Document

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

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

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

View Accounts

12/06/2312 June 2023 Appointment of Mr Nicholas Charles Warren as a director on 2023-06-01

View Document

12/06/2312 June 2023 Termination of appointment of Brady Scanlon as a director on 2023-05-24

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

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

View Accounts

16/02/2216 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

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

View Accounts

25/02/2125 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/03/202 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 PSC'S CHANGE OF PARTICULARS / ALADY NO 2 PTY LTD / 21/06/2019

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

05/07/185 July 2018 15/06/18 STATEMENT OF CAPITAL GBP 301779

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/04/1811 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17

View Document

07/02/187 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / GRAHEME ARNOLD / 29/01/2018

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/01/1621 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

16/10/1516 October 2015 AUTHORITY TO GRANT OPTIONS AND ISSUE SHARES 07/08/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/04/151 April 2015 CURRSHO FROM 31/12/2015 TO 30/06/2015

View Document

19/03/1519 March 2015 ADOPT ARTICLES 14/01/2015

View Document

16/03/1516 March 2015 14/01/15 STATEMENT OF CAPITAL GBP 21279.00

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED GRAHEME ARNOLD

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR GLENN SKIVINGTON

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR ADAM FORDER

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED KAREN CONRON

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED BRADY SCANLON

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MR JONATHAN JAMES OSBORNE

View Document

12/03/1512 March 2015 COMPANY NAME CHANGED WINTER HILL HHL LIMITED CERTIFICATE ISSUED ON 12/03/15

View Document

12/03/1512 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/12/144 December 2014 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