Advanced company searchLink opens in new window

HH GLOBAL GROUP LIMITED

Company number 10884962

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)
26 Jul 2024 AD03 Register(s) moved to registered inspection location Grove House Guildford Road Fetcham Leatherhead Surrey KT22 9DF
25 Jul 2024 CS01 Confirmation statement made on 25 July 2024 with no updates
25 Jul 2024 AD02 Register inspection address has been changed from Grove House Guildford Road Fetcham Leatherhead Surrey KT22 9DF United Kingdom to Grove House Guildford Road Fetcham Leatherhead Surrey KT22 9DF
25 Jul 2024 AD03 Register(s) moved to registered inspection location Grove House Guildford Road Fetcham Leatherhead Surrey KT22 9DF
25 Jul 2024 AD02 Register inspection address has been changed to Grove House Guildford Road Fetcham Leatherhead Surrey KT22 9DF
11 Dec 2023 TM01 Termination of appointment of Suresh Balaji Madhava Rao as a director on 12 November 2023
27 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
27 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
27 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
27 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
27 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
30 Nov 2022 AA Audit exemption subsidiary accounts made up to 31 March 2022
30 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
30 Nov 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
30 Nov 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
29 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authorisation/re: approval of guarantee 25/11/2022
21 Nov 2022 SH20 Statement by Directors
21 Nov 2022 SH19 Statement of capital on 21 November 2022
  • GBP 15,438
21 Nov 2022 CAP-SS Solvency Statement dated 18/11/22
21 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 18/11/2022
29 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
02 Mar 2022 CH01 Director's details changed for Mr Michael Edward Perez on 1 December 2021
20 Jan 2022 CH01 Director's details changed for Mr Kristian Elgey on 20 September 2021
14 Jan 2022 AA Audit exemption subsidiary accounts made up to 31 March 2021
14 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21