HILLCREST BUSINESS CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-20 with no updates |
28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
01/07/231 July 2023 | Confirmation statement made on 2023-06-20 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
10/02/2310 February 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/07/2125 July 2021 | Confirmation statement made on 2021-06-20 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
05/07/205 July 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/03/2018 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
22/10/1822 October 2018 | APPOINTMENT TERMINATED, DIRECTOR EBUNOLUWA OJEMUYIWA |
06/08/186 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EBUNOLUWA OJEMUYIWA |
06/08/186 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OJEWALE OJEMUYIWA |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
22/07/1722 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/03/1716 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
10/07/1610 July 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
13/07/1513 July 2015 | REGISTERED OFFICE CHANGED ON 13/07/2015 FROM 3 MOSS LANE NEWHALL HARLOW ESSEX CM17 9FA |
13/07/1513 July 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
21/05/1521 May 2015 | DIRECTOR APPOINTED MRS EBUNOLUWA MODUPE OJEMUYIWA |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
13/07/1413 July 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
11/02/1411 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
07/07/137 July 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
24/04/1324 April 2013 | APPOINTMENT TERMINATED, SECRETARY BUKOLA OLORUNLOGBON |
24/04/1324 April 2013 | APPOINTMENT TERMINATED, DIRECTOR EBUNOLUWA OBASANYA |
11/03/1311 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
03/07/123 July 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
02/07/122 July 2012 | DIRECTOR APPOINTED OJEWALE OJEMUYIWA |
02/07/122 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / OJEWALE OJEMUYIWA / 02/07/2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
24/02/1224 February 2012 | REGISTERED OFFICE CHANGED ON 24/02/2012 FROM 4 PITCHWAY NEWHALL HARLOW ESSEX CM17 9FH UNITED KINGDOM |
17/07/1117 July 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
06/01/116 January 2011 | REGISTERED OFFICE CHANGED ON 06/01/2011 FROM 21 AVIAN AVENUE, PARK STREET FROGMORE ST. ALBANS HERTFORDSHIRE AL2 2FE |
05/07/105 July 2010 | REGISTERED OFFICE CHANGED ON 05/07/2010 FROM 20 DEHAVILLAND HOUSE ENDYMION MEWS HATFIELD HERTFORDSHIRE AL10 0EW UNITED KINGDOM |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EBUNOLUWA OBASANYA / 20/06/2010 |
01/07/101 July 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
19/01/1019 January 2010 | REGISTERED OFFICE CHANGED ON 19/01/2010 FROM 8 CHANTRY COURT WOODS AVENUE HATFIELD HERTFORDSHIRE AL10 8NB |
07/10/097 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
22/06/0922 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / BUKOLA OLORUNLOGBON / 21/06/2008 |
22/06/0922 June 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
22/06/0922 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / EBUNOLUWA OBASANYA / 21/06/2008 |
22/06/0922 June 2009 | REGISTERED OFFICE CHANGED ON 22/06/2009 FROM 83 DROVERS WAY HATFIELD HERTFORDSHIRE AL10 0QB |
03/09/083 September 2008 | REGISTERED OFFICE CHANGED ON 03/09/2008 FROM 21 FISHGUARD WAY LONDON E16 2RG |
20/06/0820 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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