H2H CONCIERGE UN LTD

Company Documents

DateDescription
28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with updates

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

17/04/2417 April 2024 Registered office address changed from 36 Groom Place London SW1X 7BA England to Parker Russell, Level 30 the Leadenhall Building 122 Leadenhall Street, City of London London EC3V 4AB on 2024-04-17

View Document

26/03/2426 March 2024 Registered office address changed from 102 Cranbrook Road Wellesley House, 1st Floor Ilford IG1 4NH England to 36 Groom Place London SW1X 7BA on 2024-03-26

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

04/09/234 September 2023 Registered office address changed from 36 Groom Place London SW1X 7BA England to 102 Cranbrook Road Wellesley House, 1st Floor Ilford IG1 4NH on 2023-09-04

View Document

17/08/2317 August 2023 Change of details for Miss Nastazja Ewa Mokrzycka as a person with significant control on 2023-08-17

View Document

17/08/2317 August 2023 Registered office address changed from Wellesley House C/O Ashgrove Accountants 1st Floor, 102 Cranbrook Road Ilford IG1 4NH England to 36 Groom Place London SW1X 7BA on 2023-08-17

View Document

17/08/2317 August 2023 Director's details changed for Miss Nastazja Ewa Mokrzycka on 2023-08-17

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

22/03/2322 March 2023 Certificate of change of name

View Document

17/03/2317 March 2023 Registered office address changed from 170 Greenford Road Harrow HA1 3QX England to Wellesley House C/O Ashgrove Accountants 1st Floor, 102 Cranbrook Road Ilford IG1 4NH on 2023-03-17

View Document

17/03/2317 March 2023 Change of details for Miss Nastazja Ewa Mokrzycka as a person with significant control on 2023-03-17

View Document

17/03/2317 March 2023 Director's details changed for Miss Nastazja Ewa Mokrzycka on 2023-03-17

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

06/08/196 August 2019 COMPANY NAME CHANGED H2H HOLDING LTD CERTIFICATE ISSUED ON 06/08/19

View Document

18/05/1918 May 2019 DISS40 (DISS40(SOAD))

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/08/1812 August 2018 REGISTERED OFFICE CHANGED ON 12/08/2018 FROM 20 QUEENSBERRY PLACE HARROW SW7 2DR ENGLAND

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM 170 GREENFORD ROAD HARROW HA1 3QX ENGLAND

View Document

20/02/1820 February 2018 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