HDL INVESTMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

26/09/2126 September 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/03/1628 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/10/1516 October 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/03/1529 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/01/152 January 2015 REGISTERED OFFICE CHANGED ON 02/01/2015 FROM 33 COOMBE ROAD NEW MALDEN SURREY KT3 4QN

View Document

08/10/148 October 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/09/1314 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/10/1210 October 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR TECK WONG

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MR WAI CHEONG LAW

View Document

21/09/1121 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

30/03/1130 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

10/09/1010 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

07/04/107 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

27/11/0927 November 2009 CHANGE OF NAME 24/11/2009

View Document

21/10/0921 October 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM 122-126 TOOLEY STREET LONDON BRIDGE LONDON SE1 2TU

View Document

04/05/094 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CHIONG TIK HOO LOGGED FORM

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR MOCK WONG

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED GEOK KGOR SAW

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED TIEN SENG LAW

View Document

15/12/0815 December 2008 DIRECTOR AND SECRETARY APPOINTED TECK SIONG WONG

View Document

01/10/081 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MOCK WONG / 01/01/2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

02/12/072 December 2007 REGISTERED OFFICE CHANGED ON 02/12/07 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF

View Document

21/09/0721 September 2007 RETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

19/05/0619 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

21/10/0521 October 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

28/09/0428 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 COMPANY NAME CHANGED HARIMAU DUA LIMITED CERTIFICATE ISSUED ON 06/09/04

View Document

15/07/0415 July 2004 REGISTERED OFFICE CHANGED ON 15/07/04 FROM: CARPENTER HOUSE DORMER ROAD THAME INDUSTRIAL PARK THAME OXFORDSHIRE OX9 3HD

View Document

15/05/0415 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/0415 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 REGISTERED OFFICE CHANGED ON 29/10/03 FROM: FLAT 2 BYAM SHAW HOUSE 70 CAMPDEN STREET LONDON W8 7EN

View Document

21/10/0321 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/036 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

06/05/036 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 NEW SECRETARY APPOINTED

View Document

19/07/0219 July 2002 SECRETARY RESIGNED

View Document

13/03/0213 March 2002 NEW SECRETARY APPOINTED

View Document

13/03/0213 March 2002 SECRETARY RESIGNED

View Document

10/10/0110 October 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 REGISTERED OFFICE CHANGED ON 20/08/01 FROM: CARPENTER HOUSE DORMER ROAD THAME INDUSTRIAL PARK OXON OX9 3HD

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

13/07/0113 July 2001 NEW SECRETARY APPOINTED

View Document

13/07/0113 July 2001 SECRETARY RESIGNED

View Document

21/12/0021 December 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED

View Document

05/09/005 September 2000 SECRETARY RESIGNED

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

18/03/9918 March 1999 ACCOUNTS AGREED 30/06/97

View Document

02/03/992 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 19/09/98; NO CHANGE OF MEMBERS

View Document

04/03/984 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS

View Document

17/09/9717 September 1997 NEW SECRETARY APPOINTED

View Document

17/09/9717 September 1997 SECRETARY RESIGNED

View Document

03/03/973 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/10/9624 October 1996 NEW SECRETARY APPOINTED

View Document

30/09/9630 September 1996 RETURN MADE UP TO 24/09/96; NO CHANGE OF MEMBERS

View Document

09/10/959 October 1995 RETURN MADE UP TO 04/10/95; NO CHANGE OF MEMBERS

View Document

14/09/9514 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/11/948 November 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/11/948 November 1994 RETURN MADE UP TO 19/10/94; FULL LIST OF MEMBERS

View Document

08/11/948 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/11/948 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

11/07/9411 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9411 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

26/01/9426 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/9419 January 1994 REGISTERED OFFICE CHANGED ON 19/01/94 FROM: 7 PERRY ROAD WITHAM ESSEX CM8 3UD

View Document

10/01/9410 January 1994 RETURN MADE UP TO 19/10/93; CHANGE OF MEMBERS

View Document

19/02/9319 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

16/02/9316 February 1993 S386 DISP APP AUDS 03/02/93

View Document

16/02/9316 February 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/02/93

View Document

18/11/9218 November 1992 RETURN MADE UP TO 19/10/92; CHANGE OF MEMBERS

View Document

06/07/926 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

06/07/926 July 1992 EXEMPTION FROM APPOINTING AUDITORS 18/06/92

View Document

19/01/9219 January 1992 NEW SECRETARY APPOINTED

View Document

10/01/9210 January 1992 RETURN MADE UP TO 19/10/91; FULL LIST OF MEMBERS

View Document

23/12/9123 December 1991 NEW DIRECTOR APPOINTED

View Document

17/12/9117 December 1991 NEW DIRECTOR APPOINTED

View Document

02/09/912 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/09/912 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/912 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/08/9112 August 1991 REGISTERED OFFICE CHANGED ON 12/08/91 FROM: BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2NN

View Document

30/07/9130 July 1991 COMPANY NAME CHANGED SINORD 46 LIMITED CERTIFICATE ISSUED ON 31/07/91

View Document

28/06/9128 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

19/10/9019 October 1990 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