HOC DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

19/12/2419 December 2024 Change of details for The House of Curls Ltd as a person with significant control on 2024-12-17

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-17 with updates

View Document

19/09/2319 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Change of details for The House of Curls Ltd as a person with significant control on 2022-12-17

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-17 with updates

View Document

16/09/2216 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2020-12-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

21/12/2121 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

24/07/2124 July 2021 Termination of appointment of Gary David Taylor as a director on 2021-07-24

View Document

24/07/2124 July 2021 Registered office address changed from Nethercroft Monkholme Lane Threshfield Skipton BD23 5HE England to 179C Alverthorpe Batley Road Wakefield West Yorkshire WF2 0AH on 2021-07-24

View Document

28/06/2128 June 2021 Registered office address changed from 3 Hawksworth Street Ilkley LS29 9DU England to Nethercroft Monkholme Lane Threshfield Skipton BD23 5HE on 2021-06-28

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/1918 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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