HOBBS (MIDDLE EAST) LIMITED

Company Documents

DateDescription
17/12/2417 December 2024

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024 Audit exemption subsidiary accounts made up to 2024-03-30

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

28/08/2428 August 2024 Termination of appointment of Matthew Phillip Wilson as a director on 2024-07-09

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023 Audit exemption subsidiary accounts made up to 2023-03-25

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

30/05/2330 May 2023 Appointment of Mr Matthew Phillip Wilson as a director on 2023-04-24

View Document

30/05/2330 May 2023 Termination of appointment of Aleksandra Didymiotis as a director on 2023-05-09

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

19/12/2219 December 2022

View Document

19/12/2219 December 2022

View Document

19/12/2219 December 2022 Audit exemption subsidiary accounts made up to 2022-03-26

View Document

19/12/2219 December 2022

View Document

15/12/2115 December 2021 Full accounts made up to 2021-03-27

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

27/06/1927 June 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARGARET LUSTMAN

View Document

07/01/197 January 2019 DIRECTOR APPOINTED JAMES JUSTIN HAMPSHIRE

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ANASTASIA FADEEVA / 22/10/2018

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MS ANASTASIA FADEEVA

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR MAIRI FAIRLEY

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INHOCO 2756 LIMITED

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MS MARGARET EVE LUSTMAN

View Document

23/01/1823 January 2018 CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM

View Document

22/01/1822 January 2018 17/01/18 STATEMENT OF CAPITAL GBP 100

View Document

22/01/1822 January 2018 CURRSHO FROM 31/12/2018 TO 31/03/2018

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MAIRI FAIRLEY

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

17/01/1817 January 2018 COMPANY NAME CHANGED AGHOCO 1631 LIMITED CERTIFICATE ISSUED ON 17/01/18

View Document

07/12/177 December 2017 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