Advanced company searchLink opens in new window

HWM INV CO LIMITED

Company number 13277990

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)
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
14 May 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
13 May 2024 CH01 Director's details changed for Mr Stephen John Conlin on 13 May 2024
13 May 2024 PSC05 Change of details for Kismet House Limited as a person with significant control on 13 May 2024
20 Mar 2024 AD01 Registered office address changed from 2nd Floor 167-169 Great Portland Street London England W1W 5PF United Kingdom to 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 20 March 2024
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 May 2023 PSC05 Change of details for Kismet House Limited as a person with significant control on 21 May 2021
22 May 2023 CH01 Director's details changed for Mr Stathis Londos on 22 May 2023
22 May 2023 PSC05 Change of details for Lamda Developments Limited as a person with significant control on 22 May 2023
22 May 2023 CH01 Director's details changed for Mr Darren Lee Pettitt on 22 May 2023
22 May 2023 CH01 Director's details changed for Mr Stephen John Conlin on 22 May 2023
22 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
13 Jan 2023 AD01 Registered office address changed from 44-48 Borough High Street London SE1 1XW England to 2nd Floor 167-169 Great Portland Street London England W1W 5PF on 13 January 2023
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
12 Oct 2022 MR01 Registration of charge 132779900001, created on 12 October 2022
05 Oct 2022 AP01 Appointment of Mr Stephen John Conlin as a director on 5 October 2022
05 Oct 2022 AP01 Appointment of Mr Darren Lee Pettitt as a director on 5 October 2022
05 Oct 2022 TM01 Termination of appointment of Kismet House Limited as a director on 5 October 2022
09 May 2022 CS01 Confirmation statement made on 9 May 2022 with updates
18 Jun 2021 AD01 Registered office address changed from Riches and Company, 34 Anyards Road Cobham KT11 2LA United Kingdom to 44-48 Borough High Street London SE1 1XW on 18 June 2021
11 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with updates
01 Jun 2021 PSC05 Change of details for Kismet House Limited as a person with significant control on 21 May 2021
24 May 2021 PSC07 Cessation of W11 Hwm Limited as a person with significant control on 21 May 2021
24 May 2021 TM01 Termination of appointment of William John Herrmann as a director on 21 May 2021
19 Mar 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-03-19
  • GBP 360