HCL CONSULTANCY AND RECRUITMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

17/02/2517 February 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/08/238 August 2023 Registered office address changed from 2 Beacon End Courtyard, London Road Stanway Colchester Essex CO3 0NU to 1st Floor, Watermill House Chevening Road Chipstead Sevenoaks TN13 2RY on 2023-08-08

View Document

08/08/238 August 2023 Change of details for Mr Craig Anthony Hart as a person with significant control on 2023-08-08

View Document

08/08/238 August 2023 Director's details changed for Mr Craig Anthony Hart on 2023-08-08

View Document

26/04/2326 April 2023 Micro company accounts made up to 2022-08-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

08/12/218 December 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/05/205 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

01/05/201 May 2020 CESSATION OF TRACY JEAN HART AS A PSC

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR TRACY HART

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, SECRETARY TRACY HART

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/03/1616 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/03/152 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY JEAN HART / 14/02/2013

View Document

24/02/1424 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM 2 BEACON END COURTYARD LONDON ROAD STANWAY COLCHESTER ESSEX CO5 0NU ENGLAND

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ANTHONY HART / 14/02/2013

View Document

24/02/1424 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACY JEAN HART / 14/02/2013

View Document

18/02/1418 February 2014 CURREXT FROM 28/02/2014 TO 31/08/2014

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/04/1325 April 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

13/02/1213 February 2012 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