HBM CORP CONNECT LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

13/04/2413 April 2024 Termination of appointment of Jonathan Robert Hiorns as a director on 2023-12-18

View Document

26/07/2326 July 2023 Termination of appointment of James Dear as a director on 2023-04-27

View Document

08/06/238 June 2023 Appointment of Mr James Dear as a director on 2023-04-26

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

10/05/2310 May 2023 Termination of appointment of Robert John Mcdonagh as a director on 2023-03-01

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

17/10/2217 October 2022 Termination of appointment of Jack Andrew Neale as a director on 2022-10-12

View Document

12/10/2212 October 2022 Cessation of Jack Andrew Neale as a person with significant control on 2022-10-01

View Document

12/10/2212 October 2022 Notification of Jonathan Robert Hiorns as a person with significant control on 2022-10-01

View Document

11/10/2211 October 2022 Appointment of Mr Robert John Mcdonagh as a director on 2022-10-07

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/02/225 February 2022 Compulsory strike-off action has been discontinued

View Document

05/02/225 February 2022 Compulsory strike-off action has been discontinued

View Document

04/02/224 February 2022 Confirmation statement made on 2021-11-15 with no updates

View Document

04/02/224 February 2022 Appointment of Mr Jonathan Robert Hiorns as a director on 2021-08-01

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

14/06/2114 June 2021 Registered office address changed from 1st Floor. Building 2 Croxley Business Park Marlins Meadow Watford WD18 8YA England to Kings Head House 15 London End Beaconsfield Bucks HP9 2HN on 2021-06-14

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/03/202 March 2020 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