HUMAN RIGHTS CONCERN ERITREA (HRCE) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

26/04/2526 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/06/2324 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/04/2330 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/04/2026 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

07/04/197 April 2019 SAIL ADDRESS CHANGED FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

07/04/197 April 2019 REGISTERED OFFICE CHANGED ON 07/04/2019 FROM 13 QUEEN'S GATE TERRACE LONDON SW7 5PR ENGLAND

View Document

07/04/197 April 2019 REGISTERED OFFICE CHANGED ON 07/04/2019 FROM 13 QUEENS GATE TERRACE 13 QUEEN'S GATE TERRACE LONDON SW7 5PR ENGLAND

View Document

07/04/197 April 2019 REGISTERED OFFICE CHANGED ON 07/04/2019 FROM 13 QUEENS GATE TERRACE SOUTH KENSINGTON LONDON UK SW7 5PR

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/07/1821 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 SAIL ADDRESS CREATED

View Document

18/05/1718 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH CHYRUM / 17/05/2017

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

23/04/1623 April 2016 07/04/16 NO MEMBER LIST

View Document

07/04/167 April 2016 DIRECTOR APPOINTED DR JOHN RUSSELL CAMPBELL

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREGG

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED MR MATTHEW BEDE JONES

View Document

22/11/1522 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN HILL

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/05/151 May 2015 07/04/15 NO MEMBER LIST

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/07/1426 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR ANDREW CHANTER GREGG

View Document

08/04/148 April 2014 DIRECTOR APPOINTED DR MARTIN JOHN DUDLEY HILL

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH CHYRUM / 19/11/2013

View Document

08/04/148 April 2014 DIRECTOR APPOINTED DR KHATAZA HILDA GONDWE

View Document

08/04/148 April 2014 07/04/14 NO MEMBER LIST

View Document

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM 114 115 TOTTENHAM COURT ROAD MIDFORD PLACE FIRST FLOOR LONDON W1T 5AH ENGLAND

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/09/1220 September 2012 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