THE ENFORCEMENT AGENTS GROUP LTD

Company Documents

DateDescription
25/10/2125 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

22/03/2122 March 2021 PREVSHO FROM 20/03/2021 TO 30/09/2020

View Document

22/03/2122 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

21/02/2121 February 2021 20/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/09/2020 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES

View Document

28/05/2028 May 2020 CESSATION OF ISABELLE HARRIS AS A PSC

View Document

28/05/2028 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD ANDREW HARRIS

View Document

20/03/2020 March 2020 Annual accounts for year ending 20 Mar 2020

View Accounts

20/12/1920 December 2019 20/03/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

20/03/1920 March 2019 Annual accounts for year ending 20 Mar 2019

View Accounts

05/01/195 January 2019 20/03/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

20/12/1720 December 2017 20/03/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

20/03/1720 March 2017 Annual accounts for year ending 20 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 20 March 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

10/05/1610 May 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/05/1610 May 2016 COMPANY NAME CHANGED HCB MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 10/05/16

View Document

20/03/1620 March 2016 Annual accounts for year ending 20 Mar 2016

View Accounts

02/01/162 January 2016 Annual accounts small company total exemption made up to 20 March 2015

View Document

03/11/153 November 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 20 March 2014

View Document

09/10/149 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 66 CHILTERN STREET LONDON W1U 4JT UNITED KINGDOM

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 20 March 2013

View Document

23/09/1323 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 20 March 2012

View Document

20/09/1220 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ISABELLE HARRIS / 13/09/2011

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 20 March 2011

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD ANDREW HARRIS / 23/06/2010

View Document

28/02/1128 February 2011 CURREXT FROM 30/09/2010 TO 20/03/2011

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 66 WIGMORE STREET LONDON W1U 2SB

View Document

08/10/108 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD ANDREW HARRIS / 20/09/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD HARRIS / 03/02/2010

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED ISABELLE HARRIS

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD HARRIS / 01/10/2009

View Document

26/10/0926 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/10/0926 October 2009 COMPANY NAME CHANGED HCB ENFORCEMENT LIMITED CERTIFICATE ISSUED ON 26/10/09

View Document

20/09/0920 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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