Advanced company searchLink opens in new window

HVO CONSULTANCY LTD

Company number 11062430

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)
09 Nov 2024 CS01 Confirmation statement made on 30 October 2024 with no updates
29 Aug 2024 AA Micro company accounts made up to 30 November 2023
08 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
28 Aug 2023 AA Micro company accounts made up to 30 November 2022
13 Apr 2023 AD01 Registered office address changed from 12 Kelham Grove Ravenstone Coalville LE67 2BY England to 30 the Meadows Shepshed Loughborough LE12 9QN on 13 April 2023
17 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
23 Jun 2022 AA Micro company accounts made up to 30 November 2021
01 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
11 Mar 2021 AA Micro company accounts made up to 30 November 2020
24 Feb 2021 AD01 Registered office address changed from The Old Police Station South Street Ashby-De-La-Zouch LE65 1BR England to 12 Kelham Grove Ravenstone Coalville LE67 2BY on 24 February 2021
02 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
29 Apr 2020 AA Micro company accounts made up to 30 November 2019
30 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
30 Jul 2019 AA Micro company accounts made up to 30 November 2018
28 Mar 2019 AD01 Registered office address changed from Grosvenor House 3 Chapel Street Congleton Cheshire CW12 4AB United Kingdom to The Old Police Station South Street Ashby-De-La-Zouch LE65 1BR on 28 March 2019
26 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with updates
18 Sep 2018 AD01 Registered office address changed from 20 Coxon Street Spondon Derby DE21 7JG England to Grosvenor House 3 Chapel Street Congleton Cheshire CW12 4AB on 18 September 2018
13 Dec 2017 PSC04 Change of details for Mrs Hester Van Ommen as a person with significant control on 12 December 2017
12 Dec 2017 SH01 Statement of capital following an allotment of shares on 8 December 2017
  • GBP 2
12 Dec 2017 PSC01 Notification of Pieter Jean Van Ommen as a person with significant control on 8 December 2017
14 Nov 2017 EW01RSS Directors' register information at 14 November 2017 on withdrawal from the public register
14 Nov 2017 EW01 Withdrawal of the directors' register information from the public register
14 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-14
  • GBP 1