Advanced company searchLink opens in new window

HCW HOLDINGS LIMITED

Company number 11823846

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)
27 Mar 2024 AA Micro company accounts made up to 30 June 2023
13 Mar 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
06 Apr 2023 AA Accounts for a dormant company made up to 30 June 2022
21 Mar 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
03 May 2022 AD01 Registered office address changed from 117 Windmill Road Brentford TW8 9LZ England to 209 Fulham Palace Road London W6 8QX on 3 May 2022
06 Apr 2022 AA Accounts for a dormant company made up to 30 June 2021
24 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
30 Sep 2021 AD01 Registered office address changed from 6th Floor Vantage London Great West Road Brentford London TW8 9AG England to 117 Windmill Road Brentford TW8 9LZ on 30 September 2021
05 May 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
19 Feb 2021 AA Accounts for a dormant company made up to 30 June 2020
28 Sep 2020 AA01 Previous accounting period extended from 28 February 2020 to 30 June 2020
12 May 2020 AD01 Registered office address changed from 117 Windmill Road Brentford Middlesex TW8 9LZ United Kingdom to 6th Floor Vantage London Great West Road Brentford London TW8 9AG on 12 May 2020
22 Apr 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
19 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with updates
19 Feb 2019 PSC01 Notification of Hsi Chieh Wang as a person with significant control on 13 February 2019
19 Feb 2019 PSC09 Withdrawal of a person with significant control statement on 19 February 2019
13 Feb 2019 AP01 Appointment of Ms Hsi Chieh Wang as a director on 13 February 2019
13 Feb 2019 TM01 Termination of appointment of Michael Duke as a director on 13 February 2019
13 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-13
  • GBP 1