HM TRANSFER LTD

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

27/05/2527 May 2025 Compulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 Compulsory strike-off action has been discontinued

View Document

24/05/2524 May 2025 Micro company accounts made up to 2024-04-30

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/04/2428 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

23/01/2423 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

07/04/237 April 2023 Compulsory strike-off action has been discontinued

View Document

07/04/237 April 2023 Compulsory strike-off action has been discontinued

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

04/04/234 April 2023 Termination of appointment of Rosa Manuela De Sousa Santiago as a secretary on 2023-01-01

View Document

04/04/234 April 2023 Registered office address changed from 2nd Floor College House 17 King Edwards Road, Ruislip, London, HA4 7AE United Kingdom to Flat 6 Calgary Court 117 Marlborough Road Romford RM7 8AP on 2023-04-04

View Document

04/04/234 April 2023 Termination of appointment of Ladislau Segunda Anastacio as a director on 2023-01-01

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

27/04/2227 April 2022 Register(s) moved to registered inspection location PO Box 1969 Flat 5 , Calgary Road 117 Marlborough Road Romford RM7 8AP

View Document

27/04/2227 April 2022 Register(s) moved to registered inspection location PO Box 1969 Flat 5 , Calgary Road 117 Marlborough Road Romford RM7 8AP

View Document

27/04/2227 April 2022 Register(s) moved to registered inspection location PO Box 1969 Flat 5 , Calgary Road 117 Marlborough Road Romford RM7 8AP

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

27/04/2227 April 2022 Register(s) moved to registered inspection location PO Box 1969 Flat 5 , Calgary Road 117 Marlborough Road Romford RM7 8AP

View Document

27/04/2227 April 2022 Register(s) moved to registered inspection location PO Box 1969 Flat 5 , Calgary Road 117 Marlborough Road Romford RM7 8AP

View Document

27/04/2227 April 2022 Register(s) moved to registered inspection location PO Box 1969 Flat 5 , Calgary Road 117 Marlborough Road Romford RM7 8AP

View Document

16/02/2216 February 2022 Appointment of Mr Ladislau Segunda Anastacio as a director on 2022-02-16

View Document

14/02/2214 February 2022 Register inspection address has been changed to PO Box 1969 Flat 5 , Calgary Road 117 Marlborough Road Romford RM7 8AP

View Document

14/02/2214 February 2022 Secretary's details changed for Ms Rosa Manuela De Sousa Santiago on 2022-02-14

View Document

14/02/2214 February 2022 Appointment of Ms Rosa Manuela De Sousa Santiago as a secretary on 2022-02-13

View Document

14/04/2114 April 2021 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