Advanced company searchLink opens in new window

HMA AUTOMOBILES LTD

Company number 10641731

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)
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2023 TM01 Termination of appointment of Martin Atchinson as a director on 16 August 2023
16 Aug 2023 PSC07 Cessation of Martin Atchinson as a person with significant control on 2 August 2023
31 May 2023 AA Micro company accounts made up to 28 February 2022
11 May 2023 DISS40 Compulsory strike-off action has been discontinued
10 May 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 28 February 2021
21 Jul 2021 AD01 Registered office address changed from C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to 22 Huntingfield Way Egham TW20 8DT on 21 July 2021
09 May 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
18 Mar 2021 AA Micro company accounts made up to 28 February 2020
20 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
30 Nov 2019 AA Micro company accounts made up to 28 February 2019
29 Mar 2019 PSC04 Change of details for Mr Henri Maloy Atchinson as a person with significant control on 28 March 2019
28 Mar 2019 CH01 Director's details changed for Mr Martin Atchinson on 28 March 2019
28 Mar 2019 AD01 Registered office address changed from C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 28 March 2019
28 Mar 2019 PSC04 Change of details for Mr Henri Maloy Atchinson as a person with significant control on 28 March 2019
28 Mar 2019 PSC01 Notification of Martin Atchinson as a person with significant control on 20 January 2019
28 Mar 2019 CH01 Director's details changed for Mr Henri Maloy Atchinson on 28 March 2019
28 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
28 Mar 2019 AD01 Registered office address changed from C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 28 March 2019
26 Jan 2019 AP01 Appointment of Mr Martin Atchinson as a director on 20 January 2019
27 Nov 2018 AA Micro company accounts made up to 28 February 2018