Advanced company searchLink opens in new window

HARD DRIVE CONSTRUCTION LTD

Company number 11185046

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)
30 Mar 2024 AA Micro company accounts made up to 31 March 2023
16 Feb 2024 AD01 Registered office address changed from Suite 5a, Second Floor, 1-9 Castle Street Hinckley LE10 1DA England to Hollybush Upper Bond Street Hinckley LE10 1RH on 16 February 2024
24 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
10 Aug 2023 TM01 Termination of appointment of Archino Faried Afzal Ali Chedie as a director on 9 August 2023
10 Aug 2023 TM01 Termination of appointment of Akim Kamangira as a director on 9 August 2023
10 Aug 2023 TM01 Termination of appointment of Harry Worthington Townley as a director on 9 August 2023
10 Aug 2023 AP01 Appointment of Mr Ahmed Mukhtar as a director on 9 August 2023
29 Mar 2023 AA Micro company accounts made up to 31 March 2022
06 Feb 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
02 Feb 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
21 Oct 2021 AA Micro company accounts made up to 31 March 2021
13 Apr 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
01 Feb 2021 TM01 Termination of appointment of Ahmed Mukhtar as a director on 27 January 2021
08 Jan 2021 AD01 Registered office address changed from 54 Watling Street Nuneaton CV11 6JL United Kingdom to Suite 5a, Second Floor, 1-9 Castle Street Hinckley LE10 1DA on 8 January 2021
27 Nov 2020 AA Micro company accounts made up to 31 March 2020
28 Apr 2020 AA01 Previous accounting period extended from 28 February 2020 to 31 March 2020
14 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
22 Oct 2019 AA Micro company accounts made up to 28 February 2019
23 Jul 2019 AP01 Appointment of Mr Harry Worthington Townley as a director on 23 July 2019
16 Jul 2019 AP01 Appointment of Mr Akim Kamangira as a director on 16 July 2019
28 Jun 2019 AP01 Appointment of Mr Archino Faried Afzal Ali Chedie as a director on 28 June 2019
22 Mar 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
02 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-02
  • GBP 100