HILDENRATCH LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

12/06/2512 June 2025 Notification of Mustafa Mehmet as a person with significant control on 2025-06-12

View Document

12/06/2512 June 2025 Appointment of Mr Mustafa Mehmet as a director on 2025-06-12

View Document

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

View Document

16/05/2516 May 2025 Cessation of Harriet Maria Moggridge as a person with significant control on 2025-05-09

View Document

16/05/2516 May 2025 Termination of appointment of Harriet Maria Moggridge as a director on 2025-05-09

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

28/01/2528 January 2025 Appointment of Ms Harriet Maria Moggridge as a director on 2025-01-28

View Document

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

View Document

28/01/2528 January 2025 Notification of Harriet Maria Moggridge as a person with significant control on 2025-01-28

View Document

28/01/2528 January 2025 Cessation of Edward Canham as a person with significant control on 2025-01-28

View Document

28/01/2528 January 2025 Termination of appointment of Edward Canham as a director on 2025-01-28

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/11/2221 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-08-27 with no updates

View Document

08/03/218 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/10/2022 October 2020 CURRSHO FROM 31/03/2021 TO 31/12/2020

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES

View Document

23/08/1923 August 2019 CESSATION OF ABDESSLEM BEN MOHAMED HAMZAOUI AS A PSC

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR ABDESSLEM HAMZAOUI

View Document

23/08/1923 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD CANHAM

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED MR EDWARD CANHAM

View Document

23/08/1923 August 2019 REGISTERED OFFICE CHANGED ON 23/08/2019 FROM 30 COLLINGWOOD ROAD LONDON N15 4LD UNITED KINGDOM

View Document

04/03/194 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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