HMO LETTINGS LTD
Company Documents
Date | Description |
---|---|
28/09/2528 September 2025 New | Confirmation statement made on 2025-09-27 with no updates |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
18/12/2418 December 2024 | Compulsory strike-off action has been discontinued |
18/12/2418 December 2024 | Compulsory strike-off action has been discontinued |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
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 |
11/12/2411 December 2024 | Confirmation statement made on 2024-09-27 with no updates |
20/08/2420 August 2024 | Accounts for a dormant company made up to 2023-09-30 |
01/12/231 December 2023 | Confirmation statement made on 2023-09-27 with no updates |
12/10/2312 October 2023 | Change of details for Mr Mohammed Zishan Ali Hassan as a person with significant control on 2023-10-12 |
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 |
12/10/2312 October 2023 | Director's details changed for Mr Mohammed Zishan Ali Hassan on 2023-10-12 |
12/10/2312 October 2023 | Secretary's details changed for Mr Mohammed Zishan Ali Hassan on 2023-10-12 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
28/09/2228 September 2022 | Incorporation |
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