HBA BUILDING CONSTRUCTION LTD

Company Documents

DateDescription
19/07/2519 July 2025 NewCompulsory strike-off action has been discontinued

View Document

19/07/2519 July 2025 NewCompulsory strike-off action has been discontinued

View Document

18/07/2518 July 2025 NewConfirmation statement made on 2024-11-20 with no updates

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

08/09/238 September 2023 Registered office address changed from Ashley House, Office 316 235-239 High Road London N22 8HF United Kingdom to C/O Dirench & Co 151 West Green Road Seven Sisters London England N15 5EA on 2023-09-08

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

15/07/2115 July 2021 Director's details changed for Mr Eyup Dilek on 2020-11-23

View Document

15/07/2115 July 2021 Change of details for Mr Eyup Dilek as a person with significant control on 2020-11-23

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/08/2029 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

13/07/2013 July 2020 APPOINTMENT TERMINATED, DIRECTOR OZCAN DONMEZ

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MR OZCAN DONMEZ

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

12/10/1912 October 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM ASHLEY HOUSE, OFFICE 316 235-239 HIGH ROAD LONDON N22 8HF UNITED KINGDOM

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM ASHLEY HOUSE OFFICE 208 235-239 HIGH ROAD LONDON N22 8HF UNITED KINGDOM

View Document

01/02/191 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

25/06/1825 June 2018 PREVSHO FROM 30/09/2018 TO 30/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/09/1712 September 2017 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