- Company Overview for HOV GLOBAL SERVICES LIMITED (03379665)
- Filing history for HOV GLOBAL SERVICES LIMITED (03379665)
- People for HOV GLOBAL SERVICES LIMITED (03379665)
- Charges for HOV GLOBAL SERVICES LIMITED (03379665)
- More for HOV GLOBAL SERVICES LIMITED (03379665)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
11 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
27 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
04 Sep 2014 | AUD | Auditor's resignation | |
30 Jun 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
18 Jun 2014 | CH01 | Director's details changed for Vitalie Robu on 20 May 2014 | |
16 Jun 2014 | AD01 | Registered office address changed from 6Th Floor 1 London Wall Buildings London EC2M 5PP on 16 June 2014 | |
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
22 Aug 2013 | AUD | Auditor's resignation | |
25 Jun 2013 | AR01 | Annual return made up to 2 June 2013 with full list of shareholders | |
27 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
12 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
04 Dec 2012 | AP01 | Appointment of Mr James Gregory Reynolds as a director | |
14 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
28 Jun 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
03 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
26 Aug 2011 | TM01 | Termination of appointment of Sunil Rajadhyaksha as a director | |
02 Aug 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders | |
27 Jul 2011 | CH01 | Director's details changed for Vitalie Robu on 19 July 2011 | |
27 Jul 2011 | AD01 | Registered office address changed from C/O Bryan Cave 88 Wood Street London EC2V 7AJ on 27 July 2011 | |
07 Mar 2011 | AUD | Auditor's resignation | |
05 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
21 Jan 2011 | CH01 | Director's details changed for Vitalie Robu on 13 January 2011 | |
21 Jan 2011 | CH01 | Director's details changed for Sunil Rajadhyaksha on 13 January 2011 | |
27 Oct 2010 | AA | Full accounts made up to 31 December 2009 |