HLB MENZIES LTD

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-11 with no updates

View Document

03/04/253 April 2025 Change of details for Menzies Llp as a person with significant control on 2025-03-03

View Document

03/03/253 March 2025 Registered office address changed from Suite a, 1st Floor, Midas House 62 Goldsworth Road Woking GU21 6LQ to 4th Floor 95 Gresham Street London EC2V 7AB on 2025-03-03

View Document

20/02/2520 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/02/2428 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

22/08/2322 August 2023 Director's details changed for Mr Simon James Massey on 2023-08-22

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

30/06/2330 June 2023 Termination of appointment of Julie Barbara Adams as a director on 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/03/2315 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/02/2228 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

27/07/2127 July 2021 Notification of Menzies Llp as a person with significant control on 2021-07-01

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with updates

View Document

27/07/2127 July 2021 Cessation of Michael George Sands as a person with significant control on 2021-07-01

View Document

14/07/2114 July 2021 Appointment of Mr Ralph Michael Mitchison as a director on 2021-07-01

View Document

14/07/2114 July 2021 Appointment of Mr Andrew James Cook as a director on 2021-07-01

View Document

14/07/2114 July 2021 Appointment of Mr Simon James Massey as a director on 2021-07-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/05/2111 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/12/1917 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/01/1914 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/02/1823 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/02/176 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/02/161 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

03/09/153 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/02/155 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

04/09/144 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/04/142 April 2014 DIRECTOR APPOINTED MS JULIE BARBARA ADAMS

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SANDS

View Document

20/02/1420 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

16/09/1316 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/12/1213 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

06/09/126 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/03/1222 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

07/09/117 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

20/12/1020 December 2010 CURRSHO FROM 31/08/2011 TO 30/06/2011

View Document

19/11/1019 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/11/1019 November 2010 COMPANY NAME CHANGED HLB INTERNATIONAL (UK) LTD CERTIFICATE ISSUED ON 19/11/10

View Document

31/08/1031 August 2010 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