HCO SUBSIDIARY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

01/06/251 June 2025 Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 31a Fairholt Road London N16 5EW on 2025-06-01

View Document

02/12/242 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

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

View Accounts

15/01/2415 January 2024 Accounts for a small company made up to 2023-03-31

View Document

23/12/2323 December 2023 Previous accounting period shortened from 2023-04-01 to 2023-03-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

02/02/232 February 2023 Accounts for a small company made up to 2022-03-31

View Document

22/12/2222 December 2022 Previous accounting period shortened from 2022-04-02 to 2022-04-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Accounts for a small company made up to 2021-03-31

View Document

27/12/2127 December 2021 Previous accounting period shortened from 2021-04-03 to 2021-04-02

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

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

View Accounts

23/03/2123 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

02/04/192 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 PREVSHO FROM 04/04/2018 TO 03/04/2018

View Document

17/12/1817 December 2018 PREVSHO FROM 05/04/2018 TO 04/04/2018

View Document

01/11/181 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 PREVSHO FROM 06/04/2017 TO 05/04/2017

View Document

21/12/1721 December 2017 PREVSHO FROM 07/04/2017 TO 06/04/2017

View Document

20/12/1720 December 2017 PREVEXT FROM 24/03/2017 TO 07/04/2017

View Document

09/10/179 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TABLETOP LONDON LIMITED

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

17/03/1717 March 2017 PREVSHO FROM 25/03/2016 TO 24/03/2016

View Document

21/12/1621 December 2016 PREVSHO FROM 26/03/2016 TO 25/03/2016

View Document

20/07/1620 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

15/03/1615 March 2016 PREVSHO FROM 27/03/2015 TO 26/03/2015

View Document

15/12/1515 December 2015 PREVSHO FROM 28/03/2015 TO 27/03/2015

View Document

06/11/156 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

15/07/1515 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

19/03/1519 March 2015 PREVSHO FROM 29/03/2014 TO 28/03/2014

View Document

21/12/1421 December 2014 PREVSHO FROM 30/03/2014 TO 29/03/2014

View Document

23/07/1423 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

23/12/1323 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

22/08/1322 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

21/12/1221 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

16/07/1216 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

21/03/1221 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

22/12/1122 December 2011 PREVSHO FROM 31/03/2011 TO 30/03/2011

View Document

19/07/1119 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

03/11/103 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/10/1025 October 2010 PREVSHO FROM 31/07/2010 TO 31/03/2010

View Document

19/08/1019 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

17/07/1017 July 2010 DISS40 (DISS40(SOAD))

View Document

15/07/1015 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

13/07/1013 July 2010 FIRST GAZETTE

View Document

23/07/0923 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA STERNLIGHT / 23/01/2009

View Document

30/10/0830 October 2008 SHARE AGREEMENT OTC

View Document

30/10/0830 October 2008 SHARE AGREEMENT OTC

View Document

20/10/0820 October 2008 ADOPT ARTICLES 01/10/2008

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED JOSHUA STERNLIGHT

View Document

26/08/0826 August 2008 SECRETARY APPOINTED SARAH RACHEL KLEIN

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR OLSWANG DIRECTORS 2 LIMITED

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR OLSWANG DIRECTORS 1 LIMITED

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/2008 FROM SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED ABRAHAM KLEIN

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED BERISH BERGER

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED SECRETARY OLSWANG COSEC LIMITED

View Document

15/07/0815 July 2008 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