HOO HING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Full accounts made up to 2024-06-30

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/05/247 May 2024 Full accounts made up to 2023-06-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/03/2322 March 2023 Full accounts made up to 2022-06-30

View Document

26/09/2226 September 2022 Director's details changed for Ken Poon on 2022-09-22

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/12/2130 December 2021 Change of details for Hoo Hing Holdings Ltd as a person with significant control on 2021-12-30

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Full accounts made up to 2020-06-30

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/05/2029 May 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/04/193 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

07/04/177 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

09/11/169 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 026254870005

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

22/07/1522 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR CHEE POON

View Document

22/07/1422 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

23/07/1323 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

02/04/132 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

25/07/1225 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

18/04/1218 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

28/07/1128 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

03/03/113 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/03/112 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

16/07/1016 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

02/03/102 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

08/07/098 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

28/07/0828 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0512 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0512 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0512 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05 FROM: HOO HING HOUSE FRESHWATER ROAD DAGENHAM ESSEX RM8 1RX

View Document

28/04/0528 April 2005 REGISTERED OFFICE CHANGED ON 28/04/05 FROM: 176 HORTON GRANGE ROAD BRADFORD BD7 2DP

View Document

21/04/0521 April 2005 REGISTERED OFFICE CHANGED ON 21/04/05 FROM: HOO HING HOUSE FRESHWATER ROAD DAGENHAM ESSEX RM8 1RX

View Document

21/04/0521 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

05/08/025 August 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 REGISTERED OFFICE CHANGED ON 03/10/00 FROM: HOO HING HOUSE EASTWAY LONDON E9 5NR

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99

View Document

02/11/992 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/992 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/992 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9916 July 1999 RETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 01/07/98; NO CHANGE OF MEMBERS

View Document

08/06/988 June 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 01/07/97; FULL LIST OF MEMBERS

View Document

18/04/9718 April 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/96

View Document

30/09/9630 September 1996 RETURN MADE UP TO 01/07/96; NO CHANGE OF MEMBERS

View Document

05/06/965 June 1996 DIRECTOR RESIGNED

View Document

01/05/961 May 1996 SECRETARY RESIGNED

View Document

01/05/961 May 1996 NEW SECRETARY APPOINTED

View Document

01/05/961 May 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/95

View Document

04/10/954 October 1995 RETURN MADE UP TO 01/07/95; NO CHANGE OF MEMBERS

View Document

01/05/951 May 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/11/9410 November 1994 RETURN MADE UP TO 01/07/94; FULL LIST OF MEMBERS

View Document

10/10/9410 October 1994 NEW DIRECTOR APPOINTED

View Document

10/10/9410 October 1994 NEW DIRECTOR APPOINTED

View Document

03/08/943 August 1994 NEW DIRECTOR APPOINTED

View Document

02/08/942 August 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/93

View Document

05/05/945 May 1994 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/06

View Document

05/05/945 May 1994 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

09/11/939 November 1993 RETURN MADE UP TO 01/07/93; NO CHANGE OF MEMBERS

View Document

03/09/923 September 1992 RETURN MADE UP TO 01/07/92; FULL LIST OF MEMBERS

View Document

03/02/923 February 1992 £ NC 1000/100000 10/07/91

View Document

03/02/923 February 1992 ALTER MEM AND ARTS 10/07/91

View Document

03/02/923 February 1992 REGISTERED OFFICE CHANGED ON 03/02/92 FROM: HOO HING HOUSE EASTWAY LONDON E9 5NR

View Document

26/07/9126 July 1991 ALTER MEM AND ARTS 01/07/91

View Document

22/07/9122 July 1991 COMPANY NAME CHANGED FENWISH LIMITED CERTIFICATE ISSUED ON 23/07/91

View Document

18/07/9118 July 1991 REGISTERED OFFICE CHANGED ON 18/07/91 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

01/07/911 July 1991 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