- Company Overview for HHV LIMITED (06738557)
- Filing history for HHV LIMITED (06738557)
- People for HHV LIMITED (06738557)
- Charges for HHV LIMITED (06738557)
- More for HHV LIMITED (06738557)
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) |
---|---|---|---|
06 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
11 Sep 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
04 Jan 2023 | AA | Accounts for a small company made up to 31 March 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 31 October 2022 with updates | |
18 Oct 2022 | AD02 | Register inspection address has been changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ United Kingdom to Sterling House 27 Hatchlands Road Redhill RH1 6RW | |
12 Sep 2022 | TM01 | Termination of appointment of Nimmagadda Jagadeeswara Babu as a director on 2 September 2022 | |
23 Feb 2022 | AD01 | Registered office address changed from Unit 2, Stanley Business Centre Kelvin Way Crawley West Sussex RH10 9SE to Unit 14 Lloyds Court Manor Royal Crawley West Sussex RH10 9QX on 23 February 2022 | |
01 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Feb 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with updates | |
31 Oct 2019 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
02 Oct 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
31 Oct 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
01 Oct 2018 | AA | Audited abridged accounts made up to 31 March 2018 | |
02 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
18 Sep 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
30 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
18 Oct 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
05 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
11 Dec 2015 | MR04 | Satisfaction of charge 1 in full | |
19 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
19 Nov 2015 | CH01 | Director's details changed for Prasanth Sakhamuri on 31 October 2015 | |
29 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
|