HILLCREST BUSINESS CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

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

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

01/07/231 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

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

View Accounts

10/02/2310 February 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

25/07/2125 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

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

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

05/07/205 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

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

View Accounts

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR EBUNOLUWA OJEMUYIWA

View Document

06/08/186 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EBUNOLUWA OJEMUYIWA

View Document

06/08/186 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OJEWALE OJEMUYIWA

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

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

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

22/07/1722 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

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

View Accounts

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/07/1610 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

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

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM 3 MOSS LANE NEWHALL HARLOW ESSEX CM17 9FA

View Document

13/07/1513 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

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

View Accounts

21/05/1521 May 2015 DIRECTOR APPOINTED MRS EBUNOLUWA MODUPE OJEMUYIWA

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/07/1413 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

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

View Accounts

11/02/1411 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/07/137 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

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

View Accounts

24/04/1324 April 2013 APPOINTMENT TERMINATED, SECRETARY BUKOLA OLORUNLOGBON

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR EBUNOLUWA OBASANYA

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/07/123 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

02/07/122 July 2012 DIRECTOR APPOINTED OJEWALE OJEMUYIWA

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / OJEWALE OJEMUYIWA / 02/07/2012

View Document

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

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM 4 PITCHWAY NEWHALL HARLOW ESSEX CM17 9FH UNITED KINGDOM

View Document

17/07/1117 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM 21 AVIAN AVENUE, PARK STREET FROGMORE ST. ALBANS HERTFORDSHIRE AL2 2FE

View Document

05/07/105 July 2010 REGISTERED OFFICE CHANGED ON 05/07/2010 FROM 20 DEHAVILLAND HOUSE ENDYMION MEWS HATFIELD HERTFORDSHIRE AL10 0EW UNITED KINGDOM

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS EBUNOLUWA OBASANYA / 20/06/2010

View Document

01/07/101 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM 8 CHANTRY COURT WOODS AVENUE HATFIELD HERTFORDSHIRE AL10 8NB

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/06/0922 June 2009 SECRETARY'S CHANGE OF PARTICULARS / BUKOLA OLORUNLOGBON / 21/06/2008

View Document

22/06/0922 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / EBUNOLUWA OBASANYA / 21/06/2008

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM 83 DROVERS WAY HATFIELD HERTFORDSHIRE AL10 0QB

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM 21 FISHGUARD WAY LONDON E16 2RG

View Document

20/06/0820 June 2008 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