HH WATERLOO OPCO LIMITED

07537688
2ND FLOOR, 32-33 GOSFIELD STREET LONDON ENGLAND W1W 6HL

Documents

Documents
Date Category Description Pages
03 Mar 2025 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Oct 2024 mortgage Registration of a charge 28 Buy now
11 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
22 Feb 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Dec 2023 accounts Annual Accounts 23 Buy now
06 Jun 2023 accounts Amended Accounts 22 Buy now
27 Mar 2023 accounts Annual Accounts 13 Buy now
23 Feb 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Apr 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Dec 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Oct 2021 change-of-name Certificate Change Of Name Company 3 Buy now
07 Oct 2021 officers Appointment of director (Mr Viacheslav Nazarov) 2 Buy now
07 Oct 2021 officers Termination of appointment of director (Uday Vyas) 1 Buy now
07 Oct 2021 officers Appointment of director (Mr Heath Alexander Forusz) 2 Buy now
07 Oct 2021 officers Termination of appointment of director (Rishi Ramesh Sachdev) 1 Buy now
07 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Oct 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
04 Oct 2021 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
20 Sep 2021 mortgage Registration of a charge 49 Buy now
29 May 2021 accounts Annual Accounts 23 Buy now
25 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Nov 2020 officers Termination of appointment of secretary (Mihir Shah) 1 Buy now
22 Apr 2020 accounts Annual Accounts 20 Buy now
04 Mar 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
26 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Feb 2020 officers Appointment of secretary (Mr Mihir Shah) 2 Buy now
12 Apr 2019 accounts Annual Accounts 20 Buy now
22 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2018 officers Change of particulars for director (Mr Uday Vyas) 2 Buy now
18 May 2018 officers Change of particulars for director (Mr Rishi Ramesh Sachdev) 2 Buy now
18 May 2018 officers Termination of appointment of secretary (Denise Olival) 1 Buy now
22 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2018 accounts Annual Accounts 18 Buy now
24 Nov 2017 officers Termination of appointment of director (Ramesh Chandra Govindji Sachdev) 1 Buy now
30 Jun 2017 resolution Resolution 28 Buy now
03 Apr 2017 mortgage Registration of a charge 43 Buy now
03 Apr 2017 mortgage Registration of a charge 67 Buy now
01 Apr 2017 mortgage Statement of satisfaction of a charge 4 Buy now
27 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jan 2017 accounts Annual Accounts 18 Buy now
11 Aug 2016 mortgage Statement of satisfaction of a charge 4 Buy now
11 Aug 2016 mortgage Statement of satisfaction of a charge 4 Buy now
18 Mar 2016 annual-return Annual Return 5 Buy now
23 Dec 2015 accounts Annual Accounts 16 Buy now
21 May 2015 accounts Annual Accounts 14 Buy now
28 Feb 2015 annual-return Annual Return 5 Buy now
01 Sep 2014 mortgage Registration of a charge 61 Buy now
17 May 2014 mortgage Registration of a charge 35 Buy now
01 May 2014 annual-return Annual Return 5 Buy now
19 Nov 2013 accounts Annual Accounts 2 Buy now
19 Nov 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Mar 2013 annual-return Annual Return 5 Buy now
09 Jan 2013 mortgage Particulars of a mortgage or charge 22 Buy now
20 Dec 2012 officers Appointment of director (Mr Uday Vyas) 2 Buy now
20 Dec 2012 officers Appointment of secretary (Mrs Denise Olival) 1 Buy now
20 Nov 2012 accounts Annual Accounts 2 Buy now
23 Mar 2012 annual-return Annual Return 4 Buy now
22 Feb 2011 incorporation Incorporation Company 21 Buy now