HQEMP LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewMemorandum and Articles of Association

View Document

21/08/2521 August 2025 NewResolutions

View Document

06/08/256 August 2025 NewChange of details for East Midlands Pharma Ltd as a person with significant control on 2019-01-22

View Document

05/08/255 August 2025 NewChange of details for East Midlands Pharma Ltd as a person with significant control on 2019-01-22

View Document

23/04/2523 April 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/12/2411 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

03/10/243 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

20/09/2320 September 2023 Registered office address changed from Unit 2a Old Dalby Business Park Station Road Old Dalby Leicestershire LE14 3NJ England to Unit 1 Rothley Lodge Loughborough Road Rothley Leicester LE7 7NL on 2023-09-20

View Document

20/09/2320 September 2023 Registered office address changed from Unit 1 Rothely Lodge Loughborough Road Rothley Leicester LE7 7NL England to Unit 1 Rothley Lodge Loughborough Road Rothley Leicester LE7 7NL on 2023-09-20

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

09/11/229 November 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

09/11/229 November 2022

View Document

09/11/229 November 2022

View Document

09/11/229 November 2022

View Document

30/12/2130 December 2021

View Document

30/12/2130 December 2021

View Document

30/12/2130 December 2021

View Document

30/12/2130 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

03/03/213 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

06/12/196 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY HOPKINSON

View Document

28/01/1928 January 2019 CESSATION OF HARLEQUIN BPI LTD AS A PSC

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR RONALD HOPKINSON

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

20/09/1820 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR KEVAN ABLEY

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR GILLIAN ABLEY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 DIRECTOR APPOINTED MR JAYANTI CHIMANBHAI PATEL

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MR KIRIT CHIMANBHAI TULSIBHAI PATEL

View Document

29/12/1729 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/01/1716 January 2017 CURRSHO FROM 31/12/2017 TO 31/03/2017

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM UNIT 2 FALCON COURT MANNERS INDUSTRIAL ESTATE ILKESTON DE7 8EF UNITED KINGDOM

View Document

08/12/168 December 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