HPM CONSTRUCTION GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2023-11-30

View Document

22/10/2422 October 2024 Registered office address changed from Unit 29, Globe Industrial Estate Rectory Road Grays Essex RM17 6st England to Flat 19 Phoenix Court Langney Road Eastbourne BN22 8AJ on 2024-10-22

View Document

09/10/249 October 2024 Compulsory strike-off action has been discontinued

View Document

09/10/249 October 2024 Compulsory strike-off action has been discontinued

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

03/10/243 October 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

20/12/2320 December 2023 Termination of appointment of Badar Chaudhry as a director on 2023-07-20

View Document

20/12/2320 December 2023 Cessation of Badar Chaudhry as a person with significant control on 2023-07-20

View Document

20/12/2320 December 2023 Notification of Nabi Ahmad as a person with significant control on 2023-07-20

View Document

20/12/2320 December 2023 Appointment of Mr Nabi Ahmad as a director on 2023-07-20

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

28/11/2228 November 2022 Micro company accounts made up to 2021-11-30

View Document

12/10/2212 October 2022 Compulsory strike-off action has been discontinued

View Document

12/10/2212 October 2022 Compulsory strike-off action has been discontinued

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-07-22 with no updates

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

05/12/215 December 2021 Change of details for Mr Badar Chaudhry as a person with significant control on 2021-12-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Director's details changed for Mr Badar Chaudhry on 2021-11-03

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

01/11/211 November 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

01/07/201 July 2020 COMPANY NAME CHANGED HPM GROUP LIMITED CERTIFICATE ISSUED ON 01/07/20

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MR GRAHAM PETER HAWKINS

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BADAR CHAUDHRY / 11/06/2020

View Document

23/06/2023 June 2020 PSC'S CHANGE OF PARTICULARS / MR BADAR CHAUDHRY / 11/06/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

31/07/1931 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BADAR CHAUDHRY / 10/02/2018

View Document

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / MR BADAR CHAUDHRY / 27/11/2017

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM THE OLD COURTHOUSE ORSETT ROAD GRAYS, ESSEX RM17 5DD ENGLAND

View Document

05/09/185 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

25/12/1725 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/11/1623 November 2016 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