HMW COMPUTING LIMITED

Company Documents

DateDescription
28/11/2328 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/11/2328 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

04/09/234 September 2023 Application to strike the company off the register

View Document

01/09/231 September 2023 Registered office address changed from Cedar Cottage 142 Feltham Hill Road Ashford Middlesex TW15 1HN to 2 Quarry Bank Lightwater GU18 5PE on 2023-09-01

View Document

05/08/235 August 2023 Notification of Diane June Hogan as a person with significant control on 2023-01-20

View Document

05/08/235 August 2023 Appointment of Mrs Diane June Hogan as a secretary on 2023-01-20

View Document

05/08/235 August 2023 Termination of appointment of Christopher William Hogan as a secretary on 2023-01-20

View Document

05/08/235 August 2023 Termination of appointment of Christopher William Hogan as a director on 2023-01-20

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/06/2127 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

13/01/1913 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

08/10/168 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

22/02/1622 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS FREYA ELANOR HOGAN / 09/02/2015

View Document

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

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

31/07/1431 July 2014 DIRECTOR APPOINTED MISS FREYA ELANOR HOGAN

View Document

26/05/1426 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/03/146 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/02/1325 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM MARTLET HOUSE E1, YEOMAN GATE YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ UNITED KINGDOM

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/03/121 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/03/1110 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 12 LIVERPOOL TERRACE WORTHING WEST SUSSEX BN11 1TA

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOGAN / 22/02/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE JUNE HOGAN / 22/02/2010

View Document

09/03/109 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/02/0829 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

06/03/046 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

01/03/041 March 2004 RETURN MADE UP TO 22/02/04; NO CHANGE OF MEMBERS

View Document

19/03/0319 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

07/03/037 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

07/03/017 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

29/02/0029 February 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

16/09/9916 September 1999 £ IC 699/350 06/08/99 £ SR 300@1=300 £ SR [email protected]=49

View Document

16/09/9916 September 1999 RETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS; AMEND

View Document

17/08/9917 August 1999 ALTER MEM AND ARTS 06/08/99

View Document

20/05/9920 May 1999 RETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

03/04/993 April 1999 DIRECTOR RESIGNED

View Document

03/04/993 April 1999 REGISTERED OFFICE CHANGED ON 03/04/99 FROM: HAMILTON HOUSE 1 TEMPLE AVENUE LONDON EC4Y 0HA

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

17/03/9817 March 1998 RETURN MADE UP TO 22/02/98; NO CHANGE OF MEMBERS

View Document

13/03/9713 March 1997 RETURN MADE UP TO 22/02/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

11/10/9611 October 1996 NEW SECRETARY APPOINTED

View Document

11/10/9611 October 1996 SECRETARY RESIGNED

View Document

27/02/9627 February 1996 RETURN MADE UP TO 22/02/96; FULL LIST OF MEMBERS

View Document

11/01/9611 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

21/02/9521 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

09/02/959 February 1995 RETURN MADE UP TO 22/02/95; NO CHANGE OF MEMBERS

View Document

09/02/959 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9425 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

09/03/949 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/949 March 1994 RETURN MADE UP TO 22/02/94; NO CHANGE OF MEMBERS

View Document

02/08/932 August 1993 REGISTERED OFFICE CHANGED ON 02/08/93 FROM: 843 FINCHLEY ROAD LONDON NW11 8NA

View Document

02/08/932 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

30/06/9330 June 1993 RETURN MADE UP TO 22/02/93; FULL LIST OF MEMBERS

View Document

30/07/9230 July 1992 RETURN MADE UP TO 22/02/92; FULL LIST OF MEMBERS

View Document

08/05/928 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

16/12/9116 December 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

23/08/9123 August 1991 REGISTERED OFFICE CHANGED ON 23/08/91 FROM: 1 CHEYNE COURT HIGH STREET RUISLIP MIDDLESEX HA4 8LA

View Document

03/07/913 July 1991 RETURN MADE UP TO 22/02/91; NO CHANGE OF MEMBERS

View Document

15/04/9115 April 1991 RETURN MADE UP TO 22/02/90; NO CHANGE OF MEMBERS

View Document

14/03/9114 March 1991 DIRECTOR RESIGNED

View Document

08/03/918 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

28/09/8928 September 1989 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 30/09

View Document

02/08/892 August 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

02/08/892 August 1989 RETURN MADE UP TO 22/02/89; FULL LIST OF MEMBERS

View Document

27/05/8827 May 1988 RETURN MADE UP TO 16/03/88; FULL LIST OF MEMBERS

View Document

27/05/8827 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

24/08/8724 August 1987 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 30/11

View Document

19/06/8719 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

18/06/8718 June 1987 RETURN MADE UP TO 26/03/87; FULL LIST OF MEMBERS

View Document

01/05/871 May 1987 COMPANY NAME CHANGED H.M.W. PROGRAMMING CONSULTANTS L IMITED CERTIFICATE ISSUED ON 01/05/87

View Document


More Company Information
Recently Viewed
  • LOGIC GATE IT LIMITED


  • 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