HSR GLOBAL GROUP LIMITED
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-22 with updates |
30/01/2530 January 2025 | Termination of appointment of Pierre Joseph Knoesen as a director on 2024-02-04 |
30/01/2530 January 2025 | Appointment of Mr Peter Carter as a director on 2024-02-04 |
30/01/2530 January 2025 | Cessation of Pierre Joseph Knoesen as a person with significant control on 2024-02-04 |
30/01/2530 January 2025 | Notification of Peter Carter as a person with significant control on 2024-02-04 |
20/03/2420 March 2024 | Confirmation statement made on 2024-01-22 with no updates |
02/03/242 March 2024 | Total exemption full accounts made up to 2023-05-31 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-22 with no updates |
05/10/225 October 2022 | Total exemption full accounts made up to 2022-05-31 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-21 with no updates |
01/11/211 November 2021 | Total exemption full accounts made up to 2021-05-31 |
19/03/1919 March 2019 | REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 71-72 SHELTON STREET LONDON WC2H 9JQ ENGLAND |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES |
08/02/198 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
01/03/181 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
01/08/171 August 2017 | REGISTERED OFFICE CHANGED ON 01/08/2017 FROM LEDA HOUSE 20 STATION ROAD CAMBRIDGE CB1 2JD ENGLAND |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
03/05/173 May 2017 | DISS40 (DISS40(SOAD)) |
02/05/172 May 2017 | FIRST GAZETTE |
02/05/172 May 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
22/02/1722 February 2017 | REGISTERED OFFICE CHANGED ON 22/02/2017 FROM HSR GLOBAL GROUP LIMITED 20 STATION ROAD CAMBRIDGE CB1 2JD UNITED KINGDOM |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
01/11/161 November 2016 | REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
28/05/1628 May 2016 | DISS40 (DISS40(SOAD)) |
25/05/1625 May 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
25/05/1625 May 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
19/04/1619 April 2016 | FIRST GAZETTE |
15/12/1515 December 2015 | DIRECTOR APPOINTED MR HENRY SNEEZUM-RAFFE |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
21/01/1521 January 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
04/01/154 January 2015 | DIRECTOR APPOINTED MR SIMON BRIAN RAFFE |
04/01/154 January 2015 | APPOINTMENT TERMINATED, DIRECTOR HENRY SNEEZUM-RAFFE |
22/05/1422 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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