HANCROFT DEVELOPERS PRIVATE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewAccounts for a small company made up to 2025-03-31

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/07/2417 July 2024 Accounts for a small company made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/01/249 January 2024 Registered office address changed from 4-6 York Street London W1U 6QD United Kingdom to 6 York Street London W1U 6QD on 2024-01-09

View Document

20/12/2320 December 2023 Accounts for a small company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

21/12/2221 December 2022 Accounts for a small company made up to 2022-03-31

View Document

16/05/2216 May 2022 Registered office address changed from Palladium House 1/4 Argyll Street London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-16

View Document

16/05/2216 May 2022 Director's details changed for Ms Neha Surendra Hiranandani on 2022-05-16

View Document

29/11/2129 November 2021 Accounts for a small company made up to 2021-03-31

View Document

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

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

19/12/1919 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS NEHA SURENDRA HIRANANDANI / 15/11/2018

View Document

05/09/185 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS NEHA SURENDRA HIRANANDANI / 21/03/2018

View Document

30/01/1830 January 2018 09/01/18 STATEMENT OF CAPITAL GBP 1750000

View Document

25/09/1725 September 2017 24/08/17 STATEMENT OF CAPITAL GBP 1500000

View Document

25/09/1725 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 15/05/17 STATEMENT OF CAPITAL GBP 1250000

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

21/02/1721 February 2017 01/02/17 STATEMENT OF CAPITAL GBP 1000000

View Document

05/09/165 September 2016 10/08/16 STATEMENT OF CAPITAL GBP 750000

View Document

12/07/1612 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

06/05/166 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM 7 WELBECK STREET LONDON W1G 9YE ENGLAND

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR PLATINUM NOMINEES LIMITED

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR STEELCOURT NOMINEES LIMITED

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, SECRETARY BROUGHTON SECRETARIES LIMITED

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR SANDRA DIXON BARRIOS

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MS NEHA SURENDRA HIRANANDANI

View Document

12/01/1612 January 2016 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

29/07/1529 July 2015 29/07/15 STATEMENT OF CAPITAL GBP 500000

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, SECRETARY AMICORP (UK) SECRETARIES LIMITED

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR AMICORP (UK) DIRECTORS LIMITED

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARIOS TOFAROS

View Document

14/07/1514 July 2015 CORPORATE SECRETARY APPOINTED BROUGHTON SECRETARIES LIMITED

View Document

14/07/1514 July 2015 CORPORATE DIRECTOR APPOINTED STEELCOURT NOMINEES LIMITED

View Document

14/07/1514 July 2015 CORPORATE DIRECTOR APPOINTED PLATINUM NOMINEES LIMITED

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MS SANDRA ITZEL DIXON BARRIOS

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM 3RD FLOOR 5 LLOYDS AVENUE LONDON EC3N 3AE ENGLAND

View Document

22/04/1522 April 2015 CURRSHO FROM 30/04/2016 TO 31/12/2015

View Document

22/04/1522 April 2015 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