- Company Overview for HVO CONSULTANCY LTD (11062430)
- Filing history for HVO CONSULTANCY LTD (11062430)
- People for HVO CONSULTANCY LTD (11062430)
- Registers for HVO CONSULTANCY LTD (11062430)
- More for HVO CONSULTANCY LTD (11062430)
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
|
|
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
|