HVM NORTH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/04/2416 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/05/2312 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/10/2121 October 2021 Registered office address changed from 50 Woodgate Leicester LE3 5GF United Kingdom to 1 Preston Road Whittle Le Woods Chorley Lancashire PR6 7PE on 2021-10-21

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/08/215 August 2021 Appointment of Mr Mushtaq Mohamed Munshi as a director on 2021-07-28

View Document

05/08/215 August 2021 Appointment of Mr Ebrahim Kassim Bassa as a director on 2021-07-28

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with updates

View Document

22/07/2122 July 2021 Memorandum and Articles of Association

View Document

24/05/2124 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

27/11/1927 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/06/1911 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109216730002

View Document

16/05/1916 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

28/01/1928 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109216730001

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MR MUNAVVAR MOHAMED AHMED MUNSHI

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR YUNUS PATEL

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MR FARHAAN HAROONRASHID PATEL

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR IBRAHIM BUX

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR RUBINA BUX

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/01/182 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109216730001

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, DIRECTOR NASIMA BUX

View Document

18/08/1718 August 2017 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