HHM PORTFOLIO LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/10/259 October 2025 New | Certificate of change of name |
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 21/08/2521 August 2025 | Registration of charge 088242480002, created on 2025-08-05 |
| 31/07/2531 July 2025 | Confirmation statement made on 2025-07-31 with updates |
| 30/07/2530 July 2025 | Registration of charge 088242480001, created on 2025-07-29 |
| 10/07/2510 July 2025 | Confirmation statement made on 2025-07-01 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 08/08/248 August 2024 | Cessation of Ibrar Hussain as a person with significant control on 2024-08-06 |
| 08/08/248 August 2024 | Notification of Aithsham Cheema as a person with significant control on 2024-08-06 |
| 08/08/248 August 2024 | Confirmation statement made on 2024-07-01 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 02/08/232 August 2023 | Termination of appointment of Ibrar Hussain as a director on 2023-08-01 |
| 02/08/232 August 2023 | Confirmation statement made on 2023-07-01 with no updates |
| 25/07/2325 July 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 18/10/2218 October 2022 | Confirmation statement made on 2022-07-01 with no updates |
| 01/10/221 October 2022 | Compulsory strike-off action has been discontinued |
| 01/10/221 October 2022 | Compulsory strike-off action has been discontinued |
| 30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
| 20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 11/10/2111 October 2021 | Amended total exemption full accounts made up to 2019-12-31 |
| 29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 26/07/2126 July 2021 | Confirmation statement made on 2021-07-01 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 30/12/2030 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES |
| 01/07/201 July 2020 | DIRECTOR APPOINTED MR AITHSHAM CHEEMA CHEEMA |
| 31/12/1931 December 2019 | CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 03/01/193 January 2019 | PSC'S CHANGE OF PARTICULARS / MR IBRAR HUSSAIN / 20/10/2018 |
| 03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES |
| 03/01/193 January 2019 | CESSATION OF FURQAN CHEEMA AS A PSC |
| 20/09/1820 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 17/04/1817 April 2018 | APPOINTMENT TERMINATED, DIRECTOR FURQAN CHEEMA |
| 17/04/1817 April 2018 | DIRECTOR APPOINTED MR IBRAR HUSSAIN |
| 27/01/1827 January 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 04/10/174 October 2017 | PSC'S CHANGE OF PARTICULARS / MR FURQAN CHEEMA / 01/12/2016 |
| 04/10/174 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IBRAR HUSSAIN |
| 04/10/174 October 2017 | 01/12/16 STATEMENT OF CAPITAL GBP 10 |
| 29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 10/03/1710 March 2017 | Annual accounts small company total exemption made up to 31 December 2015 |
| 11/01/1711 January 2017 | DISS40 (DISS40(SOAD)) |
| 10/01/1710 January 2017 | FIRST GAZETTE |
| 09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 17/10/1617 October 2016 | Annual accounts small company total exemption made up to 31 December 2014 |
| 14/09/1614 September 2016 | DISS40 (DISS40(SOAD)) |
| 30/08/1630 August 2016 | FIRST GAZETTE |
| 21/03/1621 March 2016 | REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 79 HILL TOP ESTATE HECKMONDWIKE WEST YORKSHIRE WF16 0ED |
| 09/01/169 January 2016 | DISS40 (DISS40(SOAD)) |
| 07/01/167 January 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 22/12/1522 December 2015 | FIRST GAZETTE |
| 11/03/1511 March 2015 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED RAFIQ |
| 24/02/1524 February 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
| 24/02/1524 February 2015 | DIRECTOR APPOINTED MR FURQAN CHEEMA |
| 24/02/1524 February 2015 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED RAFIQ |
| 24/02/1524 February 2015 | REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 46 THORNCLIFFE ROAD BATLEY WF17 7AG ENGLAND |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 23/12/1323 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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