HMLA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

28/01/2528 January 2025 Confirmation statement made on 2024-12-15 with updates

View Document

20/01/2520 January 2025 Change of details for Mr Che Shing Li as a person with significant control on 2025-01-20

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/02/245 February 2024 Change of share class name or designation

View Document

05/02/245 February 2024 Change of share class name or designation

View Document

05/02/245 February 2024 Change of share class name or designation

View Document

05/02/245 February 2024 Change of share class name or designation

View Document

05/02/245 February 2024 Change of share class name or designation

View Document

30/01/2430 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/01/2230 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/01/2026 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHE SHING LI / 13/11/2019

View Document

13/11/1913 November 2019 SECRETARY'S CHANGE OF PARTICULARS / CHE SHING LI / 13/11/2019

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HILL / 13/11/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM INGRAM HOUSE MERIDIAN WAY NORWICH NORFOLK NR7 0TA

View Document

15/12/1815 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

22/11/1822 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

15/12/1715 December 2017 CESSATION OF TIMOTHY ROBIN MILLER AS A PSC

View Document

15/11/1715 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MILLER

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/12/1516 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/01/158 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/12/1316 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/12/1228 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/04/1210 April 2012 VARYING SHARE RIGHTS AND NAMES

View Document

09/02/129 February 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

08/12/118 December 2011 CURREXT FROM 31/12/2011 TO 30/04/2012

View Document

22/12/1022 December 2010 REGISTERED OFFICE CHANGED ON 22/12/2010 FROM LEES ACCOUNTANTS INGRAM HOUSE MERIDIAN WAY NORWICH NR7 0TA UNITED KINGDOM

View Document

15/12/1015 December 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