HCO GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Registered office address changed from C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise London EC4Y 8EN England to Watermoor Point Watermoor Road Cirencester GL7 1LF on 2025-02-04

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

11/12/2411 December 2024 Director's details changed for Mr Matthew Donald Jeremy Hudson on 2024-11-22

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

10/12/2410 December 2024 Change of details for Mr Matthew Donald Jeremy Hudson as a person with significant control on 2024-11-22

View Document

30/05/2430 May 2024 Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR England to C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise London EC4Y 8EN on 2024-05-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with updates

View Document

27/09/2327 September 2023 Change of details for Mr Matthew Donald Jeremy Hudson as a person with significant control on 2022-06-01

View Document

17/08/2317 August 2023 Cessation of Katherine Hudson as a person with significant control on 2022-06-01

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

15/03/2315 March 2023 Registered office address changed from 1 Frederick's Place London EC2R 8AE United Kingdom to Devonshire House 1 Devonshire Street London W1W 5DR on 2023-03-15

View Document

14/03/2314 March 2023 Termination of appointment of Katherine Hudson as a secretary on 2023-03-14

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM 8 OLD JEWRY LONDON EC2R 8DN

View Document

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

12/02/1612 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHERINE HUDSON / 01/01/2016

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DONALD JEREMY HUDSON / 08/06/2015

View Document

16/06/1516 June 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 33 CAVENDISH SQUARE LONDON W1G 0PW

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/01/157 January 2015 COMPANY NAME CHANGED MJH LAW LIMITED CERTIFICATE ISSUED ON 07/01/15

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/04/1410 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

08/04/148 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHERINE HUDSON / 01/03/2014

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DONALD JEREMY HUDSON / 01/03/2014

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 6 GROSVENOR STREET LONDON W1K 4PZ UNITED KINGDOM

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/04/1310 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/04/1212 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

30/03/1230 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHERINE HUDSON / 19/12/2011

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DONALD JEREMY HUDSON / 21/12/2011

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM DUDLEY HOUSE 169 PICCADILLY LONDON W1J 9EH

View Document

21/12/1121 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHERINE HUDSON / 21/12/2011

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/03/1130 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

05/07/105 July 2010 CURREXT FROM 31/03/2011 TO 30/04/2011

View Document

23/03/1023 March 2010 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