HINTERWILL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/07/2425 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

28/03/2428 March 2024 Registration of charge 082517400005, created on 2024-03-22

View Document

28/03/2428 March 2024 Registration of charge 082517400006, created on 2024-03-22

View Document

26/03/2426 March 2024 Satisfaction of charge 082517400003 in full

View Document

26/03/2426 March 2024 Satisfaction of charge 082517400002 in full

View Document

20/03/2420 March 2024 Satisfaction of charge 082517400004 in full

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

29/03/2329 March 2023 Compulsory strike-off action has been discontinued

View Document

29/03/2329 March 2023 Compulsory strike-off action has been discontinued

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/07/2122 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

28/01/2128 January 2021 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/10/2028 October 2020 CURRSHO FROM 28/10/2019 TO 27/10/2019

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, SECRETARY CHAIM RUBIN

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/08/195 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR JOSEPH MENDLOVIC

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM 23 FOUNTAYNE ROAD LONDON N16 7EA

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

30/11/1830 November 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 PREVSHO FROM 29/10/2017 TO 28/10/2017

View Document

26/07/1826 July 2018 PREVSHO FROM 30/10/2017 TO 29/10/2017

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 Annual accounts small company total exemption made up to 30 October 2016

View Document

24/07/1724 July 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

21/06/1621 June 2016 SECRETARY APPOINTED MR CHAIM MAYER RUBIN

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/01/1626 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/09/1510 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082517400004

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/01/1514 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/01/1425 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082517400003

View Document

25/01/1425 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082517400002

View Document

09/01/149 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/01/146 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/10/1314 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

14/02/1314 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR ZELDA STERNLICHT

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MRS SARAH RACHEL KLEIN

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOSHUA STERNLICHT

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED ZELDA STERNLICHT

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED MR JOSHUA STERNLICHT

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM HATTON HOUSE 8 TIMBERWHARF ROAD LONDON N16 6DB UNITED KINGDOM

View Document

25/10/1225 October 2012 REGISTERED OFFICE CHANGED ON 25/10/2012 FROM THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

12/10/1212 October 2012 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