H&Q ALBION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Micro company accounts made up to 2024-07-30

View Document

05/02/255 February 2025 Compulsory strike-off action has been discontinued

View Document

05/02/255 February 2025 Compulsory strike-off action has been discontinued

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

29/01/2529 January 2025 Confirmation statement made on 2024-09-20 with no updates

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

10/07/2410 July 2024 Compulsory strike-off action has been discontinued

View Document

10/07/2410 July 2024 Compulsory strike-off action has been discontinued

View Document

09/07/249 July 2024 Micro company accounts made up to 2023-07-30

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

03/05/233 May 2023 Micro company accounts made up to 2022-07-30

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-11-17 with no updates

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

30/04/2230 April 2022 Micro company accounts made up to 2021-07-30

View Document

17/11/2117 November 2021 Cessation of Nirvinder Singh Hare as a person with significant control on 2021-08-17

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with updates

View Document

17/11/2117 November 2021 Notification of Jaswant Singh Hare as a person with significant control on 2021-08-17

View Document

17/11/2117 November 2021 Termination of appointment of Nirvinder Singh Hare as a director on 2021-08-17

View Document

07/10/217 October 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

28/07/2128 July 2021 All of the property or undertaking has been released from charge 1

View Document

29/04/2129 April 2021 DISS40 (DISS40(SOAD))

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/20

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/19

View Document

27/04/2127 April 2021 FIRST GAZETTE

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

23/04/1923 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/18

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

17/09/1817 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069770820009

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

27/04/1827 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR JASWANT SINGH HARE

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

30/07/1730 July 2017 Annual accounts for year ending 30 Jul 2017

View Accounts

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/09/157 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/03/1523 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/08/1416 August 2014 DISS40 (DISS40(SOAD))

View Document

13/08/1413 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/09/133 September 2013 DISS40 (DISS40(SOAD))

View Document

02/09/132 September 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/07/1330 July 2013 FIRST GAZETTE

View Document

28/11/1228 November 2012 DISS40 (DISS40(SOAD))

View Document

27/11/1227 November 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

04/08/124 August 2012 DISS40 (DISS40(SOAD))

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/08/1116 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

16/08/1116 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

10/11/1010 November 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

08/09/108 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

13/11/0913 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

03/11/093 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/11/093 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/11/093 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/11/093 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/11/093 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

03/11/093 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED QAISAR AZIZ

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED NIRVINDER SINGH HARE

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR CLIFFORD WING

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED

View Document

30/07/0930 July 2009 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