- Company Overview for HDG FINANCIAL SERVICES LTD (08848340)
- Filing history for HDG FINANCIAL SERVICES LTD (08848340)
- People for HDG FINANCIAL SERVICES LTD (08848340)
- More for HDG FINANCIAL SERVICES LTD (08848340)
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) |
---|---|---|---|
06 Feb 2025 | AAMD | Amended micro company accounts made up to 31 March 2024 | |
05 Feb 2025 | CS01 | Confirmation statement made on 31 January 2025 with no updates | |
24 Jun 2024 | AA | Micro company accounts made up to 31 March 2024 | |
31 Jan 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
01 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
02 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
14 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 Mar 2021 | CH01 | Director's details changed for Mr Christopher George on 31 March 2021 | |
31 Mar 2021 | PSC04 | Change of details for Mr Christopher George as a person with significant control on 31 March 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
16 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Mar 2019 | PSC04 | Change of details for Mr Christopher George as a person with significant control on 19 March 2019 | |
26 Mar 2019 | CH01 | Director's details changed for Mr Christopher George on 19 March 2019 | |
26 Mar 2019 | AD01 | Registered office address changed from 1 the Grain Store 70 Weston Street London SE1 3QH England to 6th Floor Chancery Place 50 Brown Street Manchester M2 2JT on 26 March 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
20 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
16 Jan 2018 | PSC04 | Change of details for Mr Christopher George as a person with significant control on 15 January 2018 | |
16 Jan 2018 | CH01 | Director's details changed for Mr Christopher George on 15 January 2018 | |
11 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Sep 2017 | AD01 | Registered office address changed from 50 Brown Street Manchester M2 2JG England to 1 the Grain Store 70 Weston Street London SE1 3QH on 15 September 2017 |