HHGI HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewRegistered office address changed from Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY United Kingdom to 12th Floor Heron Tower 110 Bishopsgate London EC2N 4AY on 2025-08-15

View Document

15/08/2515 August 2025 NewRegister inspection address has been changed from Grove House Guildford Road Fetcham Leatherhead KT22 9DF United Kingdom to Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY

View Document

14/08/2514 August 2025 NewRegistered office address changed from Grove House Guildford Road Fetcham Leatherhead Surrey KT22 9DF England to Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY on 2025-08-14

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

11/12/2411 December 2024

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

08/03/248 March 2024 Register(s) moved to registered inspection location Grove House Guildford Road Fetcham Leatherhead KT22 9DF

View Document

08/03/248 March 2024 Register inspection address has been changed to Grove House Guildford Road Fetcham Leatherhead KT22 9DF

View Document

09/01/249 January 2024

View Document

09/01/249 January 2024

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024

View Document

09/01/249 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

06/01/236 January 2023

View Document

06/01/236 January 2023

View Document

06/01/236 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

06/01/236 January 2023

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

20/01/2220 January 2022 Director's details changed for Mr Kristian Elgey on 2021-09-20

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

13/01/2213 January 2022

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-22 with updates

View Document

28/09/2128 September 2021 Registration of charge 092288440004, created on 2021-09-24

View Document

05/04/195 April 2019 SECRETARY APPOINTED MR REINHARD SCHU

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM 1168/1170 MELTON ROAD SYSTON LEICESTER LE7 2HB

View Document

13/03/1913 March 2019 07/02/19 STATEMENT OF CAPITAL GBP 2.1938

View Document

13/03/1913 March 2019 SUB-DIVISION 07/02/19

View Document

22/02/1922 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 092288440001

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR EDWARD JAMES PARSONS

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR ROBERT JOHN FERGUS MACMILLAN

View Document

19/02/1919 February 2019 ARTICLES OF ASSOCIATION

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MR NICOLAS DIXON / 07/02/2019

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR STEPHEN RICHARD MATTEY

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR STEPHEN ERIC JOHN SCHNEEKLOTH

View Document

12/02/1912 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HH GLOBAL LIMITED

View Document

12/02/1912 February 2019 CESSATION OF RICHARD SCOTT TAYLOR AS A PSC

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/05/188 May 2018 SUB-DIVISION 17/04/18

View Document

08/05/188 May 2018 17/04/18 STATEMENT OF CAPITAL GBP 2.06

View Document

30/04/1830 April 2018 ADOPT ARTICLES 17/04/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

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

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/10/154 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

18/08/1518 August 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

22/09/1422 September 2014 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