HH BUSINESS LINKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/10/2518 October 2025 NewCompulsory strike-off action has been discontinued

View Document

18/10/2518 October 2025 NewCompulsory strike-off action has been discontinued

View Document

15/10/2515 October 2025 NewUnaudited abridged accounts made up to 2025-01-31

View Document

15/10/2515 October 2025 NewConfirmation statement made on 2024-11-03 with no updates

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-01-31

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

09/02/249 February 2024 Confirmation statement made on 2023-11-03 with no updates

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/11/223 November 2022 Cessation of Taveer Ahmed as a person with significant control on 2022-08-01

View Document

03/11/223 November 2022 Notification of Haseeb-Ur- Rehman as a person with significant control on 2022-08-01

View Document

03/11/223 November 2022 Appointment of Mr Haseeb-Ur- Rehman as a director on 2022-08-01

View Document

03/11/223 November 2022 Termination of appointment of Taveer Ahmed as a director on 2022-08-01

View Document

03/11/223 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

24/10/2224 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/01/225 January 2022 Cessation of Haseeb-Ur- Rehman as a person with significant control on 2021-10-01

View Document

05/01/225 January 2022 Termination of appointment of Haseeb-Ur- Rehman as a director on 2021-10-01

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-02 with updates

View Document

05/01/225 January 2022 Appointment of Mr Taveer Ahmed as a director on 2021-10-01

View Document

05/01/225 January 2022 Notification of Taveer Ahmed as a person with significant control on 2021-10-01

View Document

18/10/2118 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

13/11/2013 November 2020 REGISTERED OFFICE CHANGED ON 13/11/2020 FROM OFFICE NO.115 REGUS SOUTHAMPTON CUMBERLAND PLACE CUMBERLAND HOUSE GROSVENOR ROAD SOUTHAMPTON SO15 2BG ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/12/199 December 2019 CESSATION OF SOHAIL HUSSAIN AS A PSC

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR SOHAIL HUSSAIN

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

16/05/1916 May 2019 31/01/19 UNAUDITED ABRIDGED

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM 15-17 CUMBERLAND PLACE SOUTHAMPTON SO15 2BG ENGLAND

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM REGUS OFFICE NO 122 CUMBERLAND HOUSE GROSVENOR SQUARE SOUTHAMPTON HAMPSHIRE SO15 2BG ENGLAND

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SOHAIL HUSSAIN / 19/02/2018

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MR SOHAIL HUSSAIN / 19/02/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM ENTERPRISE HOUSE OCEAN VILLAGE SOUTHAMPTON SO14 3XB ENGLAND

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOHAIL HUSSAIN

View Document

11/02/1711 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

04/11/164 November 2016 REGISTERED OFFICE CHANGED ON 04/11/2016 FROM 12 MOUNT PLEASANT ROAD SOUTHAMPTON SO14 0EF

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/06/1527 June 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

27/06/1527 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HASEEB-UR- REHMAN / 20/05/2015

View Document

27/06/1527 June 2015 REGISTERED OFFICE CHANGED ON 27/06/2015 FROM 14 GLANMOR ROAD SLOUGH SL2 5LQ ENGLAND

View Document

27/06/1527 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SOHAIL HUSSAIN / 20/05/2015

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 57 QUEEN STREET MAIDENHEAD SL6 1LT ENGLAND

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HASEEB-UR-REHMAN HASEEB-UR-REHMAN / 14/01/2014

View Document

14/01/1414 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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