HILLCREST PARTNERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Micro company accounts made up to 2024-10-31 |
28/11/2428 November 2024 | Confirmation statement made on 2024-10-27 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
21/02/2421 February 2024 | Registered office address changed from International House, 12 Constance Street Constance Street London E16 2DQ England to 4 Blackcap Lane Bracknell Berkshire RG12 8AA on 2024-02-21 |
16/11/2316 November 2023 | Confirmation statement made on 2023-10-27 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
04/08/234 August 2023 | Micro company accounts made up to 2022-10-31 |
22/11/2222 November 2022 | Micro company accounts made up to 2021-10-31 |
19/11/2219 November 2022 | Compulsory strike-off action has been discontinued |
18/11/2218 November 2022 | Confirmation statement made on 2022-10-27 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
29/12/2129 December 2021 | Confirmation statement made on 2021-10-27 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/10/2127 October 2021 | Compulsory strike-off action has been discontinued |
27/10/2127 October 2021 | Compulsory strike-off action has been discontinued |
26/10/2126 October 2021 | Micro company accounts made up to 2020-10-31 |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
05/01/195 January 2019 | DISS40 (DISS40(SOAD)) |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
10/11/1810 November 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
02/10/182 October 2018 | FIRST GAZETTE |
25/06/1825 June 2018 | APPOINTMENT TERMINATED, DIRECTOR SANDRA POPOOLA |
30/01/1830 January 2018 | DISS40 (DISS40(SOAD)) |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
16/01/1816 January 2018 | FIRST GAZETTE |
21/10/1721 October 2017 | DISS40 (DISS40(SOAD)) |
19/10/1719 October 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/10/173 October 2017 | FIRST GAZETTE |
18/03/1718 March 2017 | DISS40 (DISS40(SOAD)) |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
09/02/179 February 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
17/01/1717 January 2017 | FIRST GAZETTE |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/10/164 October 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
01/09/161 September 2016 | REGISTERED OFFICE CHANGED ON 01/09/2016 FROM WELLESLEY HOUSE 102 CRANBROOK ROAD ILFORD ESSEX IG1 4NH ENGLAND |
02/07/162 July 2016 | REGISTERED OFFICE CHANGED ON 02/07/2016 FROM C/O O/C ASHGROVE ACCOUNTANTS, WELLESLEY HOUSE CRANBROOK ROAD ILFORD ESSEX IG1 4NH ENGLAND |
17/02/1617 February 2016 | REGISTERED OFFICE CHANGED ON 17/02/2016 FROM 22 HATFIELD ROAD CHAFFORD HUNDRED GRAYS ESSEX RM16 6LR |
03/11/153 November 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
08/09/158 September 2015 | REGISTERED OFFICE CHANGED ON 08/09/2015 FROM O/C ASHGROVE ACCT WELLESLEY HOUSE 102 CRANBROOK ROAD ILFORD ESSEX IG1 4NH UNITED KINGDOM |
27/10/1427 October 2014 | 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