Advanced company searchLink opens in new window

HLG (UK) LTD

Company number 07071816

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 Nov 2018 AD01 Registered office address changed from C/O Delta House Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 29 November 2018
29 Aug 2018 AA01 Previous accounting period shortened from 30 November 2017 to 31 October 2017
02 Jul 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
02 Jul 2018 PSC04 Change of details for Mr Mardoche Krikeb as a person with significant control on 2 July 2018
02 Jul 2018 CH01 Director's details changed for Mr Mardoche Krikeb on 2 July 2018
02 Jul 2018 AD01 Registered office address changed from C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 2 July 2018
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
14 Jun 2017 CS01 Confirmation statement made on 25 April 2017 with updates
14 Jun 2017 CH01 Director's details changed for Mr Mardoche Krikeb on 14 June 2017
14 Jun 2017 AD01 Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 14 June 2017
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
02 Jun 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
02 Jun 2016 CH01 Director's details changed for Mr Mardoche Krikeb on 2 June 2016
02 Jun 2016 AD01 Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 2 June 2016
18 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
17 Jun 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
22 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
28 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
01 May 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
01 May 2013 AD01 Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 1 May 2013
28 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
11 Jun 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2011 AA Accounts for a dormant company made up to 30 November 2010