HQ SCIENCE LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Register(s) moved to registered office address 278 Langham Road London N15 3NP

View Document

05/06/255 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

05/06/255 June 2025 Change of details for Mr Stanislav Polozov as a person with significant control on 2025-06-05

View Document

05/06/255 June 2025 Notification of Hqinvest Ltd as a person with significant control on 2025-06-05

View Document

05/06/255 June 2025 Register inspection address has been changed from 2 Sparrow Way Hilton Huntingdon PE28 9NZ England to 278 Langham Road London N15 3NP

View Document

06/02/256 February 2025 Registered office address changed from 278 Langham Road London N15 3NP England to 278 Langham Road London N15 3NP on 2025-02-06

View Document

06/02/256 February 2025 Registered office address changed from Office110,Theobalds Business Park,Innovation Place Platinum Way Cheshunt Waltham Cross EN8 8YD England to 278 Langham Road London N15 3NP on 2025-02-06

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Director's details changed for Mr Stanislav Polozov on 2024-03-11

View Document

11/03/2411 March 2024 Change of details for Mr Stanislav Polozov as a person with significant control on 2024-03-11

View Document

11/03/2411 March 2024 Director's details changed for Mr Stanislav Polozov on 2024-03-11

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

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

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/10/236 October 2023 Registered office address changed from 149 Stoke Newington Road London N16 8BP England to Office110,Theobalds Business Park,Innovation Place Platinum Way Cheshunt Waltham Cross EN8 8YD on 2023-10-06

View Document

06/10/236 October 2023 Registered office address changed from Office110,Theobalds Business Park,Innovation Place Platinum Way Cheshunt Waltham Cross EN8 8YD England to Office110,Theobalds Business Park,Innovation Place Platinum Way Cheshunt Waltham Cross EN8 8YD on 2023-10-06

View Document

14/09/2314 September 2023 Previous accounting period shortened from 2023-01-31 to 2022-12-31

View Document

13/02/2313 February 2023 Registered office address changed from 5 the Quay St. Ives Cambridgeshire PE27 5AR United Kingdom to 149 Stoke Newington Road London N16 8BP on 2023-02-13

View Document

13/02/2313 February 2023 Director's details changed for Mr Stanislav Polozov on 2023-02-13

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

13/02/2313 February 2023 Change of details for Mr Stanislav Polozov as a person with significant control on 2023-02-13

View Document

13/02/2313 February 2023 Termination of appointment of Andrew Stephen Hawkins as a director on 2023-02-13

View Document

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

View Accounts

06/10/226 October 2022 Micro company accounts made up to 2022-01-31

View Document

21/02/2221 February 2022 Termination of appointment of Melis Karabulutoglu as a director on 2022-02-18

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/05/1916 May 2019 DIRECTOR APPOINTED MS MELIS KARABULUTOGLU

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR DIANA VOLODCHENKO

View Document

01/04/191 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STANISLAS POLOZOV

View Document

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / MR STANISLAS POLOZOV / 24/07/2018

View Document

24/07/1824 July 2018 CESSATION OF ANDREW STEPHEN HAWKINS AS A PSC

View Document

19/07/1819 July 2018 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

19/07/1819 July 2018 SAIL ADDRESS CHANGED FROM: 2 SPARROW WAY HILTON HUNTINGDON PE28 9NZ ENGLAND

View Document

19/07/1819 July 2018 SAIL ADDRESS CREATED

View Document

12/05/1812 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STANISLAS POLOZOV / 12/05/2018

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR STANISLAS POLOZOV

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MS DIANA VOLODCHENKO

View Document

15/01/1815 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • UNITY EUROPE 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