HQ TELECOM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/11/2418 November 2024 | Confirmation statement made on 2024-11-17 with no updates |
03/10/243 October 2024 | Total exemption full accounts made up to 2024-03-31 |
15/04/2415 April 2024 | Change of details for Mr Hussein Awad as a person with significant control on 2024-04-15 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
17/11/2317 November 2023 | Confirmation statement made on 2023-11-17 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/11/222 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/12/2110 December 2021 | Micro company accounts made up to 2021-03-31 |
17/11/2117 November 2021 | Confirmation statement made on 2021-11-17 with updates |
02/07/212 July 2021 | Confirmation statement made on 2021-07-01 with no updates |
02/07/212 July 2021 | Appointment of Miss Rayan Awad as a secretary on 2021-07-02 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES |
04/06/204 June 2020 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC |
04/06/204 June 2020 | SAIL ADDRESS CREATED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
20/11/1920 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
16/11/1816 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
27/10/1727 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/05/1613 May 2016 | Registered office address changed from , Unit 51 Waterside Trading Centre, Trumpers Way, Hanwell, London, W7 2QA to Unit D4 Braintree Industrial Estate Braintree Road Ruislip Middlesex HA4 0EJ on 2016-05-13 |
13/05/1613 May 2016 | REGISTERED OFFICE CHANGED ON 13/05/2016 FROM UNIT D4 BRAINTREE INDUSTRIAL ESTATE BRAINTREE ROAD RUISLIP MIDDLESEX HA4 0EJ ENGLAND |
13/05/1613 May 2016 | REGISTERED OFFICE CHANGED ON 13/05/2016 FROM UNIT 51 WATERSIDE TRADING CENTRE TRUMPERS WAY HANWELL LONDON W7 2QA |
13/05/1613 May 2016 | Registered office address changed from , Unit D4 Braintree Industrial Estate Braintree Road, Ruislip, Middlesex, HA4 0EJ, England to Unit D4 Braintree Industrial Estate Braintree Road Ruislip Middlesex HA4 0EJ on 2016-05-13 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/02/162 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/02/1527 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/02/146 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
31/01/1431 January 2014 | CURREXT FROM 30/03/2014 TO 31/03/2014 |
30/01/1430 January 2014 | CURRSHO FROM 30/04/2014 TO 30/03/2014 |
15/01/1415 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
05/02/135 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
12/01/1312 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
07/02/127 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
07/02/127 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / HUSSEIN AWAD / 06/02/2012 |
13/01/1213 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
17/05/1117 May 2011 | COMPANY NAME CHANGED ROSE COMMS LIMITED CERTIFICATE ISSUED ON 17/05/11 |
03/02/113 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
06/01/116 January 2011 | 30/04/10 TOTAL EXEMPTION FULL |
02/03/102 March 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
09/01/109 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
28/03/0928 March 2009 | 30/04/08 TOTAL EXEMPTION FULL |
03/02/093 February 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
27/02/0827 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
07/02/087 February 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
08/02/078 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
02/02/072 February 2007 | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
26/09/0626 September 2006 | REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 16 BILTON ROAD PERIVALE GREENFORD MIDDLESEX UB6 7DS |
26/09/0626 September 2006 | |
10/02/0610 February 2006 | RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS |
04/10/054 October 2005 | SECRETARY RESIGNED |
04/10/054 October 2005 | DIRECTOR RESIGNED |
04/10/054 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
04/10/054 October 2005 | NEW DIRECTOR APPOINTED |
04/10/054 October 2005 | NEW SECRETARY APPOINTED |
04/10/054 October 2005 | |
04/10/054 October 2005 | REGISTERED OFFICE CHANGED ON 04/10/05 FROM: BROOM HOUSE 39-43 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2QL |
25/06/0525 June 2005 | RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS |
17/02/0517 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
01/07/041 July 2004 | RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS |
21/06/0321 June 2003 | NEW DIRECTOR APPOINTED |
21/06/0321 June 2003 | NEW SECRETARY APPOINTED |
21/06/0321 June 2003 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 30/04/04 |
21/06/0321 June 2003 | DIRECTOR RESIGNED |
21/06/0321 June 2003 | SECRETARY RESIGNED |
14/06/0314 June 2003 | NEW DIRECTOR APPOINTED |
14/06/0314 June 2003 | DIRECTOR RESIGNED |
14/06/0314 June 2003 | SECRETARY RESIGNED |
14/06/0314 June 2003 | NEW SECRETARY APPOINTED |
09/06/039 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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