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
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 inspection address has been changed to Grove House Guildford Road Fetcham Leatherhead KT22 9DF

View Document

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

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 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

09/01/249 January 2024

View Document

09/01/249 January 2024

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 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

06/01/236 January 2023

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

19/02/1919 February 2019 ARTICLES OF ASSOCIATION

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

View Document

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

View Document

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

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