HOLLINGWORTH CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2024-06-29

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2023-11-18 with no updates

View Document

24/07/2324 July 2023 Micro company accounts made up to 2023-06-29

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

14/03/2314 March 2023 Notification of a person with significant control statement

View Document

09/03/239 March 2023 Confirmation statement made on 2022-11-18 with no updates

View Document

14/11/2214 November 2022 Micro company accounts made up to 2022-06-29

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

02/03/222 March 2022 Withdrawal of a person with significant control statement on 2022-03-02

View Document

02/03/222 March 2022 Notification of Selven Veeramundar as a person with significant control on 2022-02-10

View Document

23/02/2223 February 2022 Appointment of Selven Veeramundar as a director on 2022-02-10

View Document

23/02/2223 February 2022 Termination of appointment of Jj Secretaries Ltd as a secretary on 2022-02-10

View Document

23/02/2223 February 2022 Termination of appointment of Mazuy Ltd as a director on 2022-02-10

View Document

23/02/2223 February 2022 Termination of appointment of Moorgayen Aurmoogum as a director on 2022-02-10

View Document

20/07/2120 July 2021 Micro company accounts made up to 2021-06-29

View Document

03/07/213 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

18/08/2018 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/20

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/19

View Document

07/07/197 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

15/03/1915 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

25/03/1825 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/17

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF PSC STATEMENT ON 11/07/2017

View Document

29/06/1729 June 2017 Annual accounts for year ending 29 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 29 June 2016

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR DACSA INTERNATIONAL SA

View Document

26/01/1726 January 2017 CORPORATE DIRECTOR APPOINTED MAZUY LTD

View Document

29/06/1629 June 2016 Annual accounts for year ending 29 Jun 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 29 June 2015

View Document

17/07/1517 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts for year ending 29 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR DARSHINEE GOVINDEN

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MOORGAYEN AURMOOGUM

View Document

30/03/1530 March 2015 PREVSHO FROM 30/06/2014 TO 29/06/2014

View Document

17/12/1417 December 2014 REDUCE ISSUED CAPITAL 30/10/2014

View Document

23/07/1423 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/04/146 April 2014 DIRECTOR APPOINTED DARSHINEE GOVINDEN

View Document

06/04/146 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN PANIAGUA

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR CLAUDIO QUESADA PORTUGUEZ

View Document

09/10/139 October 2013 DIRECTOR APPOINTED CHRISTIAN VEGA PANIAGUA

View Document

19/07/1319 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/03/134 March 2013 SOLVENCY STATEMENT DATED 13/02/13

View Document

04/03/134 March 2013 REDUCE ISSUED CAPITAL 13/02/2013

View Document

04/03/134 March 2013 04/03/13 STATEMENT OF CAPITAL GBP 45002

View Document

04/03/134 March 2013 STATEMENT BY DIRECTORS

View Document

26/10/1226 October 2012 SECOND FILING FOR FORM SH01

View Document

27/09/1227 September 2012 29/06/12 STATEMENT OF CAPITAL GBP 733002

View Document

26/09/1226 September 2012 ALTER ARTICLES 29/06/2012

View Document

03/07/123 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/04/1212 April 2012 CORPORATE SECRETARY APPOINTED JJ SECRETARIES LTD

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM 6TH FLOOR 32 LUDGATE HILL LONDON EC4M 7DR

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/12/112 December 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, SECRETARY MUSTERASSET LIMITED

View Document

27/06/1127 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/06/1024 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MUSTERASSET LIMITED / 23/06/2010

View Document

24/06/1024 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DACSA INTERNATIONAL SA / 23/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDIO QUESADA PORTUGUEZ / 23/06/2010

View Document

24/06/1024 June 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR APPOINTED MR CLAUDIO QUESADA PORTUGUEZ

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

08/04/088 April 2008 SHARE AGREEMENT OTC

View Document

19/03/0819 March 2008 ADOPT MEM AND ARTS 28/12/2007

View Document

19/03/0819 March 2008 GBP NC 1000/46000 28/12/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/07/0619 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

04/08/054 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/054 August 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: 1 KNIGHTRIDER COURT LONDON EC4V 5JU

View Document

22/03/0522 March 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

10/07/0310 July 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 DELIVERY EXT'D 3 MTH 30/06/02

View Document

11/09/0211 September 2002 S366A DISP HOLDING AGM 31/07/02

View Document

25/07/0225 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

05/07/025 July 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

28/09/0128 September 2001 SECRETARY RESIGNED

View Document

29/06/0129 June 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 DELIVERY EXT'D 3 MTH 30/06/00

View Document

20/01/0120 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

19/01/0119 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0021 December 2000 REGISTERED OFFICE CHANGED ON 21/12/00 FROM: FOURTH FLOOR 50 HANS CRESCENT LONDON SW1X 0NB

View Document

11/07/0011 July 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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