HMC CONSULTING & TRAINING LTD

Company Documents

DateDescription
25/11/2425 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

03/11/243 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

06/11/236 November 2023 Director's details changed for Mr. Lloyd Larose-Jones on 2023-10-30

View Document

27/10/2327 October 2023 Director's details changed for Mr David John Reardon on 2023-10-13

View Document

05/07/235 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

06/11/226 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 REGISTERED OFFICE CHANGED ON 30/12/2019 FROM 7 WHITGIFT AVENUE, CROYDON, SURREY 7 WHITGIFT AVENUE CROYDON SURREY CR2 6AZ ENGLAND

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

30/05/1830 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR. LLOYD LAROSE-JONES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/11/1724 November 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN REARDON / 31/10/2017

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

13/10/1713 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, SECRETARY UNCOMMON (UK) LTD

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM ELISE HOUSE 2A WANLIP ROAD PLAISTOW LONDON E13 8QP

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/01/1615 January 2016 Annual return made up to 31 October 2015 with full list of shareholders

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR LLOYD LAROSE-JONES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 Annual return made up to 31 October 2014 with full list of shareholders

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 31 October 2013 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/02/1319 February 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

29/11/1229 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM 30 AVENONS ROAD PLAISTOW LONDON E13 8HT

View Document

23/10/1223 October 2012 COMPANY NAME CHANGED HARMONY MANAGEMENT CONSULTING LTD CERTIFICATE ISSUED ON 23/10/12

View Document

22/10/1222 October 2012 CORPORATE SECRETARY APPOINTED UNCOMMON (UK) LTD

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD LAROSE-JONES / 02/02/2012

View Document

20/01/1220 January 2012 CURREXT FROM 31/10/2011 TO 31/03/2012

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR DAVID JOHN REARDON

View Document

01/11/111 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

30/07/1130 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

14/12/1014 December 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, SECRETARY UNCOMMON (UK) LTD

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, SECRETARY EKA CONSULTING LTD.

View Document

27/08/1027 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

14/08/1014 August 2010 DISS40 (DISS40(SOAD))

View Document

12/08/1012 August 2010 Annual return made up to 4 October 2009 with full list of shareholders

View Document

12/08/1012 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EKA CONSULTING LTD. / 04/10/2009

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD LAROSE-JONES / 04/10/2009

View Document

12/08/1012 August 2010 CORPORATE SECRETARY APPOINTED UNCOMMON (UK) LTD

View Document

25/05/1025 May 2010 FIRST GAZETTE

View Document

17/11/0917 November 2009 Annual return made up to 4 October 2008 with full list of shareholders

View Document

14/08/0914 August 2009 DISS40 (DISS40(SOAD))

View Document

13/08/0913 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 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