HCL ACQUISITIONS LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-08 with updates

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-08 with updates

View Document

12/09/2312 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/09/234 September 2023 Termination of appointment of Margaret Josephine Randles as a director on 2023-09-04

View Document

04/09/234 September 2023 Appointment of Mr Matthew Gordon Philip Davies as a director on 2023-09-04

View Document

04/09/234 September 2023 Termination of appointment of Clare Phizacklea as a director on 2023-09-04

View Document

04/09/234 September 2023 Termination of appointment of Simon Andrew Irons as a director on 2023-09-04

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

15/02/2215 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

19/07/2119 July 2021 Satisfaction of charge 062742910005 in full

View Document

19/07/2119 July 2021 Satisfaction of charge 062742910006 in full

View Document

21/08/2021 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

24/09/1924 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/06/1926 June 2019 REDUCE ISSUED CAPITAL 01/05/2019

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

11/06/1911 June 2019 SOLVENCY STATEMENT DATED 31/12/18

View Document

11/06/1911 June 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/06/1911 June 2019 DIVIDEND 01/05/2019

View Document

11/06/1911 June 2019 STATEMENT BY DIRECTORS

View Document

05/11/185 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062742910006

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

15/10/1715 October 2017 DIRECTOR APPOINTED MR MATTHEW PETER MULLER

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES EGGLESTON

View Document

27/09/1727 September 2017 AUDITOR'S RESIGNATION

View Document

14/09/1714 September 2017 AUDITOR'S RESIGNATION

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR CLARE WILSON

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

09/06/179 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062742910005

View Document

10/05/1710 May 2017 CURREXT FROM 30/09/2017 TO 31/12/2017 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MRS MARGARET JOSEPHINE RANDLES

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, SECRETARY CLARE WILSON

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM C/O TREETOPS NURSERIES LTD 1 ST. JAMES COURT FRIAR GATE DERBY DE1 1BT

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MRS CLARE PHIZACKLEA

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR SIMON ANDREW IRONS

View Document

12/04/1712 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062742910003

View Document

12/04/1712 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062742910004

View Document

16/02/1716 February 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

28/06/1628 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

08/05/168 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 062742910004

View Document

29/02/1629 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

01/07/151 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

09/01/159 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

11/06/1411 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

25/04/1425 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/04/1422 April 2014 ARTICLES OF ASSOCIATION

View Document

22/04/1422 April 2014 ALTER ARTICLES 02/04/2014

View Document

16/04/1416 April 2014 CURREXT FROM 31/03/2015 TO 30/09/2015

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MRSD CLARE ELIZABETH WILSON

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR CHARLES EDMUND PATRICK EGGLESTON

View Document

11/04/1411 April 2014 SECRETARY APPOINTED MRS CLARE ELIZABETH WILSON

View Document

10/04/1410 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062742910003

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD BUTLER

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 109 UXBRIDGE ROAD EALING LONDON W5 5TL

View Document

29/10/1329 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR DRISS BENKIRANE

View Document

02/07/132 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

07/11/127 November 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

25/10/1225 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/10/1218 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/06/1226 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

13/10/1113 October 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

11/08/1111 August 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR FREDERIC BERTHIER

View Document

09/12/109 December 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED MR RICHARD BUTLER

View Document

24/07/1024 July 2010 DIRECTOR APPOINTED MR DRISS BENKIRANE

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC JEAN BERTHIER / 08/06/2010

View Document

01/07/101 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL TOSE

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TOSE

View Document

21/09/0921 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

01/07/091 July 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/10/083 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

23/07/0823 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL TOSE / 12/09/2007

View Document

23/07/0823 July 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 PREVSHO FROM 30/06/2008 TO 31/03/2008

View Document

04/07/074 July 2007 SECRETARY RESIGNED

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 £ NC 1000/7925000 18/0

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 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