HCW (HUNTS) LTD
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Compulsory strike-off action has been suspended |
02/09/252 September 2025 New | Compulsory strike-off action has been suspended |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
07/06/247 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
15/12/2315 December 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-16 with updates |
30/05/2330 May 2023 | Appointment of Mr Xhevahir Sefolli as a director on 2023-05-30 |
30/05/2330 May 2023 | Notification of Xhevahir Sefoli as a person with significant control on 2023-05-30 |
30/05/2330 May 2023 | Cessation of Mahmood Khalid as a person with significant control on 2023-04-30 |
30/05/2330 May 2023 | Termination of appointment of Khalid Mahmood as a director on 2023-05-30 |
22/11/2222 November 2022 | Confirmation statement made on 2022-10-19 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/02/223 February 2022 | Compulsory strike-off action has been discontinued |
03/02/223 February 2022 | Compulsory strike-off action has been discontinued |
02/02/222 February 2022 | Confirmation statement made on 2021-10-19 with no updates |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/05/2130 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
15/12/2015 December 2020 | CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/10/2030 October 2020 | 31/10/19 TOTAL EXEMPTION FULL |
11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/06/1910 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
09/05/199 May 2019 | REGISTERED OFFICE CHANGED ON 09/05/2019 FROM FAIRVIEW 192 PARK ROAD CAMBRIDGESHIRE, PETERBOROUGH PE1 2UF ENGLAND |
13/02/1913 February 2019 | DISS40 (DISS40(SOAD)) |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES |
22/01/1922 January 2019 | FIRST GAZETTE |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/09/1829 September 2018 | DISS40 (DISS40(SOAD)) |
26/09/1826 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
18/09/1818 September 2018 | FIRST GAZETTE |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES |
20/02/1720 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 104371950001 |
20/10/1620 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
20/10/1620 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAHMOOD KHALID / 20/10/2016 |
More Company Information
Recently Viewed
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