HS GLOBAL CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewMicro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

20/04/2420 April 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/12/2329 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

13/03/2313 March 2023 Micro company accounts made up to 2023-01-31

View Document

01/02/231 February 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/02/2212 February 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

07/02/217 February 2021 REGISTERED OFFICE CHANGED ON 07/02/2021 FROM FLAT 7 BLACKBURN COURT BOLLO LANE LONDON W3 8SX UNITED KINGDOM

View Document

06/02/216 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/12/2015 December 2020 REGISTERED OFFICE CHANGED ON 15/12/2020 FROM 55 FLAT 7 FASHION APARTMENTS 55 GRAFTON ROAD LONDON NW5 3EL ENGLAND

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM FLAT 8, VENETIAN HOUSE 47-49 WARRINGTON CRESCENT LONDON W9 1EJ ENGLAND

View Document

02/02/202 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM 16 GARWAY ROAD LONDON W2 4NH UNITED KINGDOM

View Document

02/02/192 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HARIS SAKKETOS / 02/11/2018

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM FLAT 59 17 FAWE STREET LONDON E14 6FD UNITED KINGDOM

View Document

16/11/1816 November 2018 PSC'S CHANGE OF PARTICULARS / MR HARIS SAKKETOS / 02/11/2018

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 101 CELESTIAL HOUSE 153 CORDELIA STREET LONDON E14 6GH ENGLAND

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/02/171 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM FLAT B, 192 RANDOLPH AVENUE LONDON W9 1PE ENGLAND

View Document

28/04/1628 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HARIS SAKKETOS / 01/10/2015

View Document

08/03/168 March 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM 192 RANDOLPH AVENUE LONDON W9 1PE ENGLAND

View Document

04/10/154 October 2015 26/01/15 TOTAL EXEMPTION FULL

View Document

03/10/153 October 2015 REGISTERED OFFICE CHANGED ON 03/10/2015 FROM 60D SHIRLAND ROAD LONDON W9 2JA

View Document

03/03/153 March 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HARIS SAKKETOS / 13/12/2014

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM FLAT 9 OAK TREE HOUSE SHIRLAND ROAD MAIDA VALE W9 2EN

View Document

26/01/1526 January 2015 Annual accounts for year ending 26 Jan 2015

View Accounts

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM CUMBRIAN HOUSE 84 CUMBRIAN GARDENS LONDON NW2 1EL UNITED KINGDOM

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR HARIS SAKKETOS

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

27/01/1427 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information