HILDENRATCH LIMITED
Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
12/06/2512 June 2025 | Notification of Mustafa Mehmet as a person with significant control on 2025-06-12 |
12/06/2512 June 2025 | Appointment of Mr Mustafa Mehmet as a director on 2025-06-12 |
12/06/2512 June 2025 | Registered office address changed from 140 West Street Ewell West Epsom Surrey KT17 1XR England to Trafalgar House 712 London Road West Thurrock Grays RM20 3JT on 2025-06-12 |
16/05/2516 May 2025 | Cessation of Harriet Maria Moggridge as a person with significant control on 2025-05-09 |
16/05/2516 May 2025 | Termination of appointment of Harriet Maria Moggridge as a director on 2025-05-09 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-17 with updates |
28/01/2528 January 2025 | Appointment of Ms Harriet Maria Moggridge as a director on 2025-01-28 |
28/01/2528 January 2025 | Registered office address changed from 53 st. Edmunds Lane Dunmow CM6 2AJ England to 140 West Street Ewell West Epsom Surrey KT17 1XR on 2025-01-28 |
28/01/2528 January 2025 | Notification of Harriet Maria Moggridge as a person with significant control on 2025-01-28 |
28/01/2528 January 2025 | Cessation of Edward Canham as a person with significant control on 2025-01-28 |
28/01/2528 January 2025 | Termination of appointment of Edward Canham as a director on 2025-01-28 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/08/2427 August 2024 | Confirmation statement made on 2024-08-27 with no updates |
12/06/2412 June 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/09/2311 September 2023 | Confirmation statement made on 2023-08-27 with no updates |
06/07/236 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 |
21/11/2221 November 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
24/09/2124 September 2021 | Confirmation statement made on 2021-08-27 with no updates |
08/03/218 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/10/2022 October 2020 | CURRSHO FROM 31/03/2021 TO 31/12/2020 |
08/09/208 September 2020 | CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES |
23/08/1923 August 2019 | CESSATION OF ABDESSLEM BEN MOHAMED HAMZAOUI AS A PSC |
23/08/1923 August 2019 | APPOINTMENT TERMINATED, DIRECTOR ABDESSLEM HAMZAOUI |
23/08/1923 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD CANHAM |
23/08/1923 August 2019 | DIRECTOR APPOINTED MR EDWARD CANHAM |
23/08/1923 August 2019 | REGISTERED OFFICE CHANGED ON 23/08/2019 FROM 30 COLLINGWOOD ROAD LONDON N15 4LD UNITED KINGDOM |
04/03/194 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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