HCA PURCHASING LIMITED

07356802
2 CAVENDISH SQUARE LONDON ENGLAND W1G 0PU

Documents

Documents
Date Category Description Pages
05 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 20 Buy now
04 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2022 accounts Annual Accounts 19 Buy now
19 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2021 accounts Annual Accounts 19 Buy now
05 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Feb 2021 accounts Annual Accounts 17 Buy now
18 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2019 accounts Annual Accounts 17 Buy now
08 Jul 2019 officers Change of particulars for director (Mr Jeremy Randal Midkiff) 2 Buy now
03 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2019 officers Termination of appointment of director (Teresa Finch Pritchard) 1 Buy now
11 Apr 2019 officers Termination of appointment of director (Michael Thomas Neeb) 1 Buy now
18 Feb 2019 officers Appointment of director (Ms Catherine Mary Jane Vickery) 2 Buy now
18 Feb 2019 officers Appointment of secretary (Catherine Mary Jane Vickery) 2 Buy now
15 Feb 2019 officers Appointment of director (Mr John Michael Reay) 2 Buy now
02 Jan 2019 officers Termination of appointment of director (Jasy Loyal) 1 Buy now
02 Jan 2019 officers Termination of appointment of secretary (Jasy Loyal) 1 Buy now
30 Nov 2018 accounts Annual Accounts 17 Buy now
05 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 accounts Annual Accounts 15 Buy now
14 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2016 accounts Annual Accounts 16 Buy now
18 Sep 2016 officers Appointment of director (Mr Jeremy Randal Midkiff) 2 Buy now
25 Aug 2016 officers Appointment of director (Mrs Teresa Finch Pritchard) 2 Buy now
18 Aug 2016 officers Termination of appointment of director (John Reilly Bugos) 1 Buy now
08 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Oct 2015 accounts Annual Accounts 16 Buy now
08 Jul 2015 annual-return Annual Return 5 Buy now
09 Sep 2014 accounts Annual Accounts 16 Buy now
02 Jul 2014 annual-return Annual Return 5 Buy now
30 Sep 2013 accounts Annual Accounts 14 Buy now
12 Jul 2013 annual-return Annual Return 5 Buy now
18 Apr 2013 officers Change of particulars for director (Mr John Reilly Bugos) 2 Buy now
29 Aug 2012 annual-return Annual Return 5 Buy now
01 Aug 2012 officers Appointment of director (John Reilly Bugos) 2 Buy now
01 Aug 2012 officers Termination of appointment of director (James Petkas) 1 Buy now
30 May 2012 accounts Annual Accounts 11 Buy now
07 Sep 2011 annual-return Annual Return 5 Buy now
15 Jul 2011 officers Change of particulars for director (Mr Michael Neeb) 2 Buy now
15 Jul 2011 officers Change of particulars for director (Mrs Jasy Loyal) 2 Buy now
15 Jul 2011 officers Change of particulars for secretary (Jasy Loyal) 1 Buy now
15 Jun 2011 capital Return of Allotment of shares 3 Buy now
15 Jun 2011 capital Return of Allotment of shares 3 Buy now
18 Apr 2011 officers Change of particulars for director (Mr James Mark Petkas) 2 Buy now
14 Jan 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Dec 2010 change-of-name Certificate Change Of Name Company 2 Buy now
17 Dec 2010 change-of-name Change Of Name Notice 2 Buy now
25 Aug 2010 incorporation Incorporation Company 34 Buy now