HHL TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Micro company accounts made up to 2024-06-30

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

04/12/244 December 2024 Registered office address changed from Churchill House 120 Bunns Lane Mill Hill London NW7 2AS 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

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

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 2024-02-01 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 Peter 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 2023-02-01 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 2022-02-01 with 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

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

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

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO 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

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

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

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

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 15/01/17, 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

04/02/164 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

15/01/1615 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

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

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/03/1512 March 2015 14/01/15 STATEMENT OF CAPITAL GBP 21279.00

View Document

24/02/1524 February 2015 RETURN OF PURCHASE OF OWN SHARES 10/12/14 TREASURY CAPITAL GBP 7350

View Document

24/11/1424 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR DUPLESSIS BOUWER

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR PERRY MINSTER

View Document

21/11/1321 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/08/1327 August 2013 Annual return made up to 16 July 2012 with full list of shareholders

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED GRAEME WALKER ARNOLD

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED BRADY PETER SCANLON

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED DUPLESSIS BOUWER

View Document

08/07/138 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042524760002

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/06/1321 June 2013 DIRECTOR APPOINTED KAREN CONRON

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA MINSTER

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR TAI WONG

View Document

20/05/1320 May 2013 COMPANY NAME CHANGED HEALTHGUARD HEALTHCARE LTD CERTIFICATE ISSUED ON 20/05/13

View Document

20/05/1320 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/04/1313 April 2013 DISS40 (DISS40(SOAD))

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/03/1326 March 2013 REGISTERED OFFICE CHANGED ON 26/03/2013 FROM 3 COLDBATH SQUARE LONDON EC1R 5HL

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

29/09/1229 September 2012 DISS40 (DISS40(SOAD))

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED TAI YU WONG

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/10/1118 October 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/09/1124 September 2011 DISS40 (DISS40(SOAD))

View Document

22/09/1122 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

30/06/1130 June 2011 Annual accounts for year ending 30 Jun 2011

View Accounts

16/11/1016 November 2010 DISS40 (DISS40(SOAD))

View Document

15/11/1015 November 2010 16/07/10 NO CHANGES

View Document

09/11/109 November 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/11/109 November 2010 FIRST GAZETTE

View Document

11/05/1011 May 2010 CURRSHO FROM 31/07/2010 TO 30/06/2010

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/11/0917 November 2009 16/07/09 NO CHANGES

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 31 July 2007

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/2009 FROM, 72 WARDOUR STREET, LONDON, W1F 0TD

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR TAI WONG

View Document

07/11/087 November 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 July 2006

View Document

16/10/0716 October 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

23/08/0623 August 2006 DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

09/08/059 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/057 February 2005 REGISTERED OFFICE CHANGED ON 07/02/05 FROM: 3 ADELAIDE TAVERN, ADELAIDE ROAD, CHALK FARM, LONDON NW3 3QE

View Document

08/10/048 October 2004 DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 REGISTERED OFFICE CHANGED ON 11/09/01 FROM: 2-12 BRIARDALE GARDENS, LONDON, NW3 7PP

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 NEW SECRETARY APPOINTED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 COMPANY NAME CHANGED HILTONCARE LIMITED CERTIFICATE ISSUED ON 02/08/01

View Document

01/08/011 August 2001 SECRETARY RESIGNED

View Document

01/08/011 August 2001 DIRECTOR RESIGNED

View Document

01/08/011 August 2001 NC INC ALREADY ADJUSTED 26/07/01

View Document

01/08/011 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/011 August 2001 £ NC 1000/15000 26/07/

View Document

01/08/011 August 2001 REGISTERED OFFICE CHANGED ON 01/08/01 FROM: REGENT HOUSE 316 BEULAH HILL, LONDON, SE19 3HF

View Document

16/07/0116 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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