HVM CONGLETON LTD

Company Documents

DateDescription
10/10/2510 October 2025 NewRegistered office address changed from Prospect House Featherstall Road South Oldham OL9 6HT England to Unit 17 (3) Meadow Industrial Estate Water Street Stockport SK1 2BU on 2025-10-10

View Document

31/07/2531 July 2025 Registration of charge 119726690002, created on 2025-07-25

View Document

31/07/2531 July 2025 Registration of charge 119726690001, created on 2025-07-25

View Document

31/07/2531 July 2025 Registration of charge 119726690003, created on 2025-07-25

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

03/01/253 January 2025 Accounts for a dormant company made up to 2024-05-31

View Document

10/06/2410 June 2024 Registered office address changed from Unit 1 Woodcock Court Modwen Road Salford M5 3EZ England to Prospect House Featherstall Road South Oldham OL9 6HT on 2024-06-10

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/02/2415 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

06/03/236 March 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/02/224 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/04/2129 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

20/07/2020 July 2020 CESSATION OF NASIMA FIROZ BUX AS A PSC

View Document

20/07/2020 July 2020 DIRECTOR APPOINTED MR ATIF RIAZ MALIK

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR HASAN BUX

View Document

20/07/2020 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATIF RIAZ MALIK

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR ATIF MALIK

View Document

16/07/1916 July 2019 CESSATION OF ATIF RIAZ MALIK AS A PSC

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / MRS NASIMA FIROZ BUX / 01/05/2019

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR ATIF RIAZ MALIK

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

02/05/192 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATIF RIAZ MALIK

View Document

01/05/191 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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