HWM INV 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
20/05/2520 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

06/05/256 May 2025 Director's details changed for Mr Darren Lee Pettitt on 2025-05-06

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

13/05/2413 May 2024 Director's details changed for Mr Stephen John Conlin on 2024-05-13

View Document

13/05/2413 May 2024 Change of details for Kismet House Limited as a person with significant control on 2024-05-13

View Document

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

View Accounts

20/03/2420 March 2024 Registered office address changed from 2nd Floor 167-169 Great Portland Street London England W1W 5PF United Kingdom to 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 2024-03-20

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Director's details changed for Mr Stephen John Conlin on 2023-05-22

View Document

22/05/2322 May 2023 Director's details changed for Mr Stathis Londos on 2023-05-22

View Document

22/05/2322 May 2023 Change of details for Lamda Developments Limited as a person with significant control on 2023-05-22

View Document

22/05/2322 May 2023 Change of details for Kismet House Limited as a person with significant control on 2021-05-21

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

22/05/2322 May 2023 Director's details changed for Mr Darren Lee Pettitt on 2023-05-22

View Document

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

View Accounts

13/01/2313 January 2023 Registered office address changed from 44-48 Borough High Street London SE1 1XW England to 2nd Floor 167-169 Great Portland Street London England W1W 5PF on 2023-01-13

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Registration of charge 132779900001, created on 2022-10-12

View Document

05/10/225 October 2022 Termination of appointment of Kismet House Limited as a director on 2022-10-05

View Document

05/10/225 October 2022 Appointment of Mr Darren Lee Pettitt as a director on 2022-10-05

View Document

05/10/225 October 2022 Appointment of Mr Stephen John Conlin as a director on 2022-10-05

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

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

View Accounts

18/06/2118 June 2021 Registered office address changed from Riches and Company, 34 Anyards Road Cobham KT11 2LA United Kingdom to 44-48 Borough High Street London SE1 1XW on 2021-06-18

View Document


More Company Information