THE HILLINGDON CHAMBER OF COMMERCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/07/241 July 2024 Termination of appointment of Sharon Ruth Pink as a director on 2024-07-01

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Appointment of Ms Sharon Ruth Pink as a director on 2024-05-01

View Document

08/05/248 May 2024 Appointment of Mr Frank John Harling as a director on 2024-05-01

View Document

01/02/241 February 2024 Registered office address changed from The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA United Kingdom to 5 Hayes Business Studios, Uxbridge College Cold Harbour Lane Hayes UB3 3BB on 2024-02-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Memorandum and Articles of Association

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Resolutions

View Document

18/10/2318 October 2023 Termination of appointment of Michael John Langan as a secretary on 2022-06-28

View Document

21/09/2321 September 2023 Termination of appointment of Michael John Langan as a director on 2023-06-28

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/05/2213 May 2022 Termination of appointment of Frazine Elaine Johnson as a director on 2022-03-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

29/06/2129 June 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/09/201 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/08/191 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

17/07/1817 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, DIRECTOR LARAINE SMITH

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MR PALJINDER SINGH RANDHAWA

View Document

26/09/1726 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM 800 UXBRIDGE ROAD HAYES MIDDLESEX UB4 0RS

View Document

07/07/167 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 10/06/16 NO MEMBER LIST

View Document

08/10/158 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 10/06/15 NO MEMBER LIST

View Document

07/08/147 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/07/1425 July 2014 10/06/14 NO MEMBER LIST

View Document

01/08/131 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/06/1313 June 2013 10/06/13 NO MEMBER LIST

View Document

20/09/1220 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/06/1218 June 2012 10/06/12 NO MEMBER LIST

View Document

20/07/1120 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/06/1116 June 2011 10/06/11 NO MEMBER LIST

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN LANGAN / 10/06/2010

View Document

16/06/1016 June 2010 10/06/10 NO MEMBER LIST

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN LANGAN / 10/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRAZINE ELAINE JOHNSON / 10/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LARAINE SMITH / 10/06/2010

View Document

30/06/0930 June 2009 ANNUAL RETURN MADE UP TO 10/06/09

View Document

27/05/0927 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED LARAINE SMITH

View Document

30/06/0830 June 2008 ANNUAL RETURN MADE UP TO 02/06/08

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR RACHEL DAVIES

View Document

26/06/0726 June 2007 ANNUAL RETURN MADE UP TO 02/06/07

View Document

30/05/0730 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/10/063 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/07/0613 July 2006 ANNUAL RETURN MADE UP TO 02/06/06

View Document

06/07/056 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/06/052 June 2005 ANNUAL RETURN MADE UP TO 02/06/05

View Document

25/11/0425 November 2004 REGISTERED OFFICE CHANGED ON 25/11/04 FROM: 19 HIGH STREET HAYES MIDDLESEX UB3 4BD

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 ANNUAL RETURN MADE UP TO 02/06/04

View Document

01/06/041 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/05/0417 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 NEW SECRETARY APPOINTED

View Document

17/03/0417 March 2004 ANNUAL RETURN MADE UP TO 02/06/03

View Document

20/05/0320 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/04/0330 April 2003 REGISTERED OFFICE CHANGED ON 30/04/03 FROM: 70 STATION ROAD HAYES MIDDLESEX UB3 4DQ

View Document

04/11/024 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

17/08/0217 August 2002 NEW SECRETARY APPOINTED

View Document

17/08/0217 August 2002 NEW SECRETARY APPOINTED

View Document

17/08/0217 August 2002 ANNUAL RETURN MADE UP TO 02/06/02

View Document

17/08/0217 August 2002 SECRETARY RESIGNED

View Document

02/01/022 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

11/10/0111 October 2001 DIRECTOR RESIGNED

View Document

11/10/0111 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

11/10/0111 October 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

11/10/0111 October 2001 ANNUAL RETURN MADE UP TO 02/06/01

View Document

11/10/0111 October 2001 REGISTERED OFFICE CHANGED ON 11/10/01 FROM: ALBANY HOUSE 73-79 STATION ROAD WEST DRAYTON MIDDLESEX UB7 7LT

View Document

14/09/0014 September 2000 ANNUAL RETURN MADE UP TO 02/06/00

View Document

21/06/0021 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 REGISTERED OFFICE CHANGED ON 07/06/00 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/02/001 February 2000 DIRECTOR RESIGNED

View Document

02/06/992 June 1999 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