HMO LETTINGS LTD

Company Documents

DateDescription
28/09/2528 September 2025 NewConfirmation statement made on 2025-09-27 with no updates

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

18/12/2418 December 2024 Compulsory strike-off action has been discontinued

View Document

18/12/2418 December 2024 Compulsory strike-off action has been discontinued

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

11/12/2411 December 2024 Registered office address changed from 17 Cefn Coed Road Cardiff CF23 6AN United Kingdom to 66 Rugby Road Newport NP19 0BR on 2024-12-11

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

20/08/2420 August 2024 Accounts for a dormant company made up to 2023-09-30

View Document

01/12/231 December 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

12/10/2312 October 2023 Change of details for Mr Mohammed Zishan Ali Hassan as a person with significant control on 2023-10-12

View Document

12/10/2312 October 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 17 Cefn Coed Road Cardiff CF23 6AN on 2023-10-12

View Document

12/10/2312 October 2023 Director's details changed for Mr Mohammed Zishan Ali Hassan on 2023-10-12

View Document

12/10/2312 October 2023 Secretary's details changed for Mr Mohammed Zishan Ali Hassan on 2023-10-12

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2228 September 2022 Incorporation

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