HMC ASSET MANAGEMENT LTD
Company Documents
| Date | Description |
|---|---|
| 16/07/2516 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 28/02/2528 February 2025 | Registered office address changed from 2 Fernhill Road Gorseinon Swansea SA4 4YX Wales to 7 Seacrest Apartments Rennington Close Tynemouth NE30 3PR on 2025-02-28 |
| 27/02/2527 February 2025 | Change of details for Mr Robert Lawson as a person with significant control on 2025-02-13 |
| 27/02/2527 February 2025 | Director's details changed for Mr Robert Lawson on 2025-02-13 |
| 06/11/246 November 2024 | Director's details changed for Mr Robert Lawson on 2024-06-30 |
| 06/11/246 November 2024 | Confirmation statement made on 2024-11-06 with no updates |
| 06/11/246 November 2024 | Change of details for Mr Robert Lawson as a person with significant control on 2024-06-30 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 20/06/2420 June 2024 | Registered office address changed from Flat 23 Cwrt Naomi Pentre Doc Y Gogledd Llanelli SA15 2LY Wales to 2 Fernhill Road Gorseinon Swansea SA4 4YX on 2024-06-20 |
| 04/04/244 April 2024 | Total exemption full accounts made up to 2023-10-31 |
| 06/11/236 November 2023 | Confirmation statement made on 2023-11-06 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 14/07/2314 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 08/11/228 November 2022 | Confirmation statement made on 2022-11-06 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 06/10/226 October 2022 | Compulsory strike-off action has been discontinued |
| 06/10/226 October 2022 | Compulsory strike-off action has been discontinued |
| 05/10/225 October 2022 | Total exemption full accounts made up to 2021-10-31 |
| 27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
| 27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
| 17/01/2217 January 2022 | Registered office address changed from 62 Liberty Place 26-38 Sheepcote Street Birmingham B16 8JB England to Flat 23 Cwrt Naomi Pentre Doc Y Gogledd Llanelli SA15 2LY on 2022-01-17 |
| 12/11/2112 November 2021 | Confirmation statement made on 2021-11-06 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 04/03/214 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 19/11/2019 November 2020 | CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 30/10/2030 October 2020 | CURRSHO FROM 30/11/2020 TO 31/10/2020 |
| 07/11/197 November 2019 | 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