HK&CM HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 Confirmation statement made on 2025-08-01 with no updates

View Document

11/03/2511 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/06/2413 June 2024 Registered office address changed from 12-13 Gretton House Third Avenue Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WQ England to 13 Gretton House 13 Gretton House, Waterside Court Third Avenue, Centrum 100 Burton-on-Trent Staffordshire DE14 1WQ on 2024-06-13

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

22/03/2322 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

08/12/228 December 2022 Registered office address changed from 11-13 Gretton House, Waterside Court, Third Avenue Centrum One Hundred Burton upon Trent Staffordshire DE14 2WQ England to 12-13 Gretton House Third Avenue Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WQ on 2022-12-08

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/02/204 February 2020 CURRSHO FROM 31/08/2020 TO 31/07/2020

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MR DANIEL MICHAEL YATES

View Document

05/12/195 December 2019 03/12/19 STATEMENT OF CAPITAL GBP 150

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MR RICHARD PHILIP BETTAM

View Document

05/12/195 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL MICHAEL YATES

View Document

05/12/195 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PHILIP BETTAM

View Document

05/12/195 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J&J HOLDINGS BV

View Document

05/12/195 December 2019 PSC'S CHANGE OF PARTICULARS / EMMA LOUISE YATES / 03/12/2019

View Document

07/08/197 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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