HUDSON CONWAY & CO. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

05/12/235 December 2023 Director's details changed for Mr Mohammed Rahman on 2023-12-01

View Document

05/12/235 December 2023 Registered office address changed from Labs Atrium the Stables Market Chalk Farm Road London NW1 8AH England to 70 White Lion Street London N1 9PP on 2023-12-05

View Document

05/12/235 December 2023 Change of details for Mr Mohammed Rahman as a person with significant control on 2023-12-01

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

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

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-03-09 with updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR LLOYD MORGANS

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED RAHMAN / 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/03/1615 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MR LLOYD GLYNDWR MORGANS

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED AKHLAQUR RAHMAN / 20/08/2015

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM STIRLING HOUSE 9 BURROUGHS GARDENS HENDON LONDON NW4 4AU ENGLAND

View Document

14/06/1514 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/06/1513 June 2015 REGISTERED OFFICE CHANGED ON 13/06/2015 FROM C/O OFFICE 32 53-59 CHANDOS PLACE LONDON WC2N 4HS

View Document

13/06/1513 June 2015 PREVEXT FROM 30/09/2014 TO 31/12/2014

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM OFFICE 32 GAINSBOROUGH HOUSE 81 OXFORD STREET LONDON W1D 2EU UNITED KINGDOM

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, SECRETARY MEGHNA DASWANI

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR MOHAMMED AKHLAQUR RAHMAN

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR SILVA LAU

View Document

06/01/156 January 2015 Annual return made up to 13 September 2014 with full list of shareholders

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR MEGHNA DASWANI

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/09/1313 September 2013 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