HSM GLOBAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/09/2524 September 2025 New | Confirmation statement made on 2025-09-11 with no updates |
| 10/12/2410 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 07/11/237 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 22/09/2322 September 2023 | Confirmation statement made on 2023-09-11 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 13/03/2313 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 15/12/2215 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 27/09/2127 September 2021 | Confirmation statement made on 2021-09-11 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 04/01/214 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 06/11/196 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 11/09/1911 September 2019 | PSC'S CHANGE OF PARTICULARS / MR HANSON MASIH / 01/04/2019 |
| 11/09/1911 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HSM GLOBAL HOLDINGS LIMITED |
| 11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
| 13/09/1813 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 05/06/185 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR HANSON MASIH / 04/06/2018 |
| 05/06/185 June 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JANE MASIH / 04/06/2018 |
| 04/06/184 June 2018 | REGISTERED OFFICE CHANGED ON 04/06/2018 FROM 65 OLD GUILDFORD ROAD BROADBRIDGE HEATH HORSHAM SUSSEX RH12 3JY |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
| 21/08/1721 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
| 15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/03/1622 March 2016 | 12/03/16 STATEMENT OF CAPITAL GBP 3 |
| 21/03/1621 March 2016 | ADOPT ARTICLES 12/03/2016 |
| 15/12/1515 December 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
| 09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 18/11/1418 November 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
| 03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 12/11/1312 November 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
| 15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 20/11/1220 November 2012 | Annual return made up to 30 October 2012 with full list of shareholders |
| 10/10/1210 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 16/11/1116 November 2011 | Annual return made up to 30 October 2011 with full list of shareholders |
| 15/08/1115 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 17/03/1117 March 2011 | ARTICLES OF ASSOCIATION |
| 14/02/1114 February 2011 | 07/02/11 STATEMENT OF CAPITAL GBP 2 |
| 14/02/1114 February 2011 | VARYING SHARE RIGHTS AND NAMES |
| 22/11/1022 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HANSON MASIH / 22/11/2010 |
| 22/11/1022 November 2010 | Annual return made up to 30 October 2010 with full list of shareholders |
| 22/11/1022 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE MASIH / 22/11/2010 |
| 27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 26/01/1026 January 2010 | Annual return made up to 30 October 2009 with full list of shareholders |
| 06/11/096 November 2009 | CURREXT FROM 31/10/2009 TO 31/03/2010 |
| 30/10/0830 October 2008 | 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