HCL GREAT BRITAIN LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewAccounts for a small company made up to 2025-03-31

View Document

03/04/253 April 2025 Registered office address changed from 6th Floor, 70 Gracechurch Street Gracechurch Street London EC3V 0XL England to 6th Floor, 70 Gracechurch Street London EC3V 0XL on 2025-04-03

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

25/07/2425 July 2024 Full accounts made up to 2024-03-31

View Document

07/01/247 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

16/06/2316 June 2023 Full accounts made up to 2023-03-31

View Document

09/01/239 January 2023 Change of details for Hcl Technologies Uk Limited as a person with significant control on 2023-01-03

View Document

09/01/239 January 2023 Registered office address changed from 70 6th Floor, Gracechurch Street London EC3V 0XL England to 6th Floor, 70 Gracechurch Street Gracechurch Street London EC3V 0XL on 2023-01-09

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

08/01/238 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

21/04/2221 April 2022

View Document

21/04/2221 April 2022

View Document

21/04/2221 April 2022 Statement of capital on 2022-04-21

View Document

21/04/2221 April 2022 Resolutions

View Document

16/02/2216 February 2022 Satisfaction of charge 3 in full

View Document

21/01/2221 January 2022 Satisfaction of charge 1 in full

View Document

08/01/228 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

17/12/2117 December 2021 Full accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Satisfaction of charge 2 in full

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

20/08/1920 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANIL CHANANA

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MR PRATEEK AGGARWAL

View Document

19/09/1819 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

17/04/1817 April 2018 CESSATION OF SIVAPRASAD SIVASUBRAMANIAM NADAR AS A PSC

View Document

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HCL TECHNOLOGIES UK LIMITED

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

15/11/1615 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR RAHUL SINGH

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR SHIV KUMAR WALIA

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR AJIT KRISHNAN KUTTY KUMAR

View Document

07/01/167 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

12/11/1512 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

16/09/1516 September 2015 CURRSHO FROM 30/06/2016 TO 31/03/2016

View Document

07/01/157 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

28/11/1428 November 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

09/01/149 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

28/02/1328 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/01/1318 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

09/01/139 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PRAHLAD RAI BANSAL / 01/02/2011

View Document

18/01/1218 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANIL KUMAR CHANANA / 01/02/2011

View Document

16/09/1116 September 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM TEN DOMINION STREET LONDON EC2M 2EE

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, SECRETARY HEXAGON REGISTRARS LIMITED

View Document

27/01/1127 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

22/09/1022 September 2010 AUDITOR'S RESIGNATION

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

16/09/1016 September 2010 SECTION 519 CA 2006

View Document

11/05/1011 May 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

12/02/1012 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

20/04/0920 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

22/01/0922 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

30/01/0830 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS; AMEND

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/059 May 2005 COMPANY NAME CHANGED HCL TECHNOLOGIES EUROPE LIMITED CERTIFICATE ISSUED ON 09/05/05

View Document

28/04/0528 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 AUDITORS APP 01/04/04

View Document

17/04/0417 April 2004 AUDITORS RESIGNATION

View Document

06/03/046 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0423 February 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 £ NC 10000000/20000000 30/

View Document

26/11/0326 November 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/11/0326 November 2003 NC INC ALREADY ADJUSTED 30/06/03

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

14/09/0314 September 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 AUDITORS APPOINTED 30/05/02

View Document

20/12/0220 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0223 September 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

26/07/0226 July 2002 DIRECTOR RESIGNED

View Document

26/07/0226 July 2002 DIRECTOR RESIGNED

View Document

26/07/0226 July 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 AUDITOR'S RESIGNATION

View Document

26/03/0226 March 2002 £ NC 5000000/10000000 07/

View Document

26/03/0226 March 2002 NC INC ALREADY ADJUSTED 07/03/02

View Document

06/02/026 February 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 REGISTERED OFFICE CHANGED ON 06/02/02 FROM: SUITE 3.5 CITY GATE HOUSE 39-45 FINSBURY SQUARE LONDON EC2A 1UU

View Document

03/01/023 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

05/02/015 February 2001 AUDITOR'S RESIGNATION

View Document

18/01/0118 January 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

15/06/0015 June 2000 NC INC ALREADY ADJUSTED 01/04/00

View Document

15/06/0015 June 2000 £ NC 1000000/5000000 01/0

View Document

08/02/008 February 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/05/9925 May 1999 DIRECTOR RESIGNED

View Document

25/05/9925 May 1999 S366A DISP HOLDING AGM 30/04/99

View Document

25/05/9925 May 1999 ALTER MEM AND ARTS 30/04/99

View Document

22/01/9922 January 1999 RETURN MADE UP TO 07/01/99; FULL LIST OF MEMBERS

View Document

11/11/9811 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

22/07/9822 July 1998 NC INC ALREADY ADJUSTED 27/06/98

View Document

22/07/9822 July 1998 £ NC 120000/1000000 27/06/98

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 NC INC ALREADY ADJUSTED 10/06/98

View Document

29/06/9829 June 1998 £ NC 100/120000 10/06/98

View Document

19/02/9819 February 1998 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 30/06/98

View Document

13/02/9813 February 1998 COMPANY NAME CHANGED HEXAGON 200 LIMITED CERTIFICATE ISSUED ON 16/02/98

View Document

28/01/9828 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/9828 January 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 ALTER MEM AND ARTS 23/01/98

View Document

28/01/9828 January 1998 DIRECTOR RESIGNED

View Document

22/01/9822 January 1998 RETURN MADE UP TO 07/01/98; FULL LIST OF MEMBERS

View Document

07/01/977 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information