HM MODULAR HYBRID LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 Notification of Powering the Nation Holdings Ltd as a person with significant control on 2023-05-19

View Document

28/05/2428 May 2024 Cessation of Hm Carlton Forest Ltd as a person with significant control on 2023-05-19

View Document

21/05/2421 May 2024 Previous accounting period extended from 2023-08-31 to 2024-02-29

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-14 with updates

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

19/05/2319 May 2023 Notification of Hm Carlton Forest Ltd as a person with significant control on 2023-05-18

View Document

19/05/2319 May 2023 Cessation of Powering the Nation Holdings Limited as a person with significant control on 2023-05-18

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-14 with updates

View Document

15/09/2215 September 2022 Registered office address changed from 9 st. Thomas Street London SE1 9RY United Kingdom to 16 Kier Park Ascot SL5 7DS on 2022-09-15

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/12/213 December 2021 Termination of appointment of William John Andrews as a director on 2021-12-02

View Document

07/10/217 October 2021 Confirmation statement made on 2021-08-23 with updates

View Document

06/10/216 October 2021 Cessation of Dep Gorsehall Ltd as a person with significant control on 2021-08-23

View Document

06/10/216 October 2021 Notification of Hm Advisory (Uk) Ltd as a person with significant control on 2021-08-23

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/05/2130 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 CESSATION OF WILLIAM JOHN ANDREWS AS A PSC

View Document

12/01/2112 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEP GORSEHALL LTD

View Document

12/01/2112 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEP TRADING COMPANY LTD

View Document

12/01/2112 January 2021 CESSATION OF DEP TRADING COMPANY LTD AS A PSC

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

01/10/201 October 2020 DIRECTOR APPOINTED MR CHARLES WILLIAM CLEMENTS

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 COMPANY NAME CHANGED DEP GRM1 LTD CERTIFICATE ISSUED ON 24/04/20

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/05/1913 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1824 August 2018 COMPANY NAME CHANGED HMJMK1 LIMITED CERTIFICATE ISSUED ON 24/08/18

View Document

24/08/1724 August 2017 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