Advanced company searchLink opens in new window

HH GLOBAL INTERACTIVE LIMITED

Company number 03952959

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
29 Mar 2024 PSC05 Change of details for Hhgi Holdings Limited as a person with significant control on 27 March 2024
27 Mar 2024 PSC05 Change of details for Hhgi Holdings Limited as a person with significant control on 27 March 2024
27 Mar 2024 CH01 Director's details changed for Mr Kevin Dunckley on 27 March 2024
27 Mar 2024 AD02 Register inspection address has been changed from Grove House C/O Hh Global Limited Guildford Road Leatherhead Surrey KT22 9DF England to Grove House Guildford Road Fetcham Leatherhead Surrey KT22 9DF
27 Mar 2024 AD01 Registered office address changed from Watermoor Point Watermoor Road Cirencester GL7 1LF England to Watermoor Point Watermoor Road Cirencester GL7 1LF on 27 March 2024
09 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Conflicts of interest/company business 14/12/2023
09 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
09 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
09 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
09 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
21 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
06 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
06 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
06 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
06 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
07 Oct 2022 MA Memorandum and Articles of Association
07 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Sep 2022 MR01 Registration of charge 039529590003, created on 23 September 2022
31 Aug 2022 AD01 Registered office address changed from 22 Thomas Street Cirencester Glos GL7 2BD to Watermoor Point Watermoor Road Cirencester GL7 1LF on 31 August 2022
29 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with updates
31 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
20 Jan 2022 CH01 Director's details changed for Mr Kristian Elgey on 20 September 2021
13 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
13 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21