- Company Overview for HCW HOLDINGS LIMITED (11823846)
- Filing history for HCW HOLDINGS LIMITED (11823846)
- People for HCW HOLDINGS LIMITED (11823846)
- More for HCW HOLDINGS LIMITED (11823846)
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
|