HC (UK) LIMITED

06890588
74 HAMBLEDON ROAD WATERLOOVILLE ENGLAND PO7 6UP

Documents

Documents
Date Category Description Pages
29 Apr 2024 accounts Annual Accounts 3 Buy now
26 Dec 2023 officers Change of particulars for director (Mr Priyankkumar Modi) 2 Buy now
26 Dec 2023 officers Termination of appointment of director (Alpa Priyank Modi) 1 Buy now
26 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2023 accounts Annual Accounts 3 Buy now
09 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2022 accounts Annual Accounts 3 Buy now
21 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2021 accounts Annual Accounts 3 Buy now
26 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2020 accounts Annual Accounts 2 Buy now
08 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2019 officers Appointment of director (Mrs Alpa Priyank Modi) 2 Buy now
16 Jul 2019 officers Change of particulars for director (Mr Priyank Kumar Gunvantlal Modi) 2 Buy now
16 Jul 2019 officers Termination of appointment of secretary (Alpa Priyank Modi) 1 Buy now
16 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Feb 2019 accounts Annual Accounts 2 Buy now
04 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jan 2018 accounts Annual Accounts 3 Buy now
29 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Dec 2016 accounts Annual Accounts 4 Buy now
13 Jan 2016 accounts Annual Accounts 4 Buy now
11 Jan 2016 annual-return Annual Return 4 Buy now
23 Jun 2015 annual-return Annual Return 4 Buy now
07 Jan 2015 accounts Annual Accounts 3 Buy now
20 May 2014 annual-return Annual Return 4 Buy now
17 Jan 2014 accounts Annual Accounts 3 Buy now
06 Jun 2013 annual-return Annual Return 4 Buy now
08 Jan 2013 accounts Annual Accounts 4 Buy now
22 May 2012 annual-return Annual Return 4 Buy now
23 Jan 2012 accounts Annual Accounts 4 Buy now
31 May 2011 annual-return Annual Return 4 Buy now
31 May 2011 officers Change of particulars for director (Priyank Komar Gunvantlal Modi) 2 Buy now
31 May 2011 officers Change of particulars for secretary (Alpa Priyank Modi) 1 Buy now
05 Jan 2011 accounts Annual Accounts 4 Buy now
11 Jun 2010 annual-return Annual Return 4 Buy now
11 Jun 2010 officers Change of particulars for director 2 Buy now
06 Jun 2009 officers Director appointed priyank komar gunvantlal modi 1 Buy now
27 May 2009 capital Ad 28/04/09\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
27 May 2009 address Registered office changed on 27/05/2009 from 52 mucklow hill halesowen west midlands B62 8BL england 1 Buy now
27 May 2009 officers Secretary appointed alpa priyank modi 1 Buy now
28 Apr 2009 officers Appointment terminated director jacqueline scott 1 Buy now
28 Apr 2009 officers Appointment terminated secretary stephen scott 1 Buy now
28 Apr 2009 incorporation Incorporation Company 9 Buy now