- Company Overview for HK PROPERTY DIRECT LTD (SC690621)
- Filing history for HK PROPERTY DIRECT LTD (SC690621)
- People for HK PROPERTY DIRECT LTD (SC690621)
- Charges for HK PROPERTY DIRECT LTD (SC690621)
- Registers for HK PROPERTY DIRECT LTD (SC690621)
- More for HK PROPERTY DIRECT LTD (SC690621)
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) |
---|---|---|---|
11 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
17 Aug 2023 | CS01 | Confirmation statement made on 30 July 2023 with no updates | |
02 Mar 2023 | AD01 | Registered office address changed from 88 Whitacres Road Glasgow G53 7LJ Scotland to 2 Thurman Way Cambuslang Glasgow G72 7FF on 2 March 2023 | |
25 Jan 2023 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
27 Sep 2022 | CS01 | Confirmation statement made on 30 July 2022 with no updates | |
06 Jul 2022 | AD01 | Registered office address changed from 2/1 21 West Nile Street Glasgow G1 2PS Scotland to 88 Whitacres Road Glasgow G53 7LJ on 6 July 2022 | |
06 Apr 2022 | MR01 | Registration of charge SC6906210001, created on 4 April 2022 | |
30 Jul 2021 | CS01 | Confirmation statement made on 30 July 2021 with updates | |
30 Jul 2021 | PSC04 | Change of details for Mr Hassan Khan as a person with significant control on 29 July 2021 | |
30 Jul 2021 | PSC07 | Cessation of Mohammad Harris Khan as a person with significant control on 29 July 2021 | |
30 Jul 2021 | TM01 | Termination of appointment of Mohammad Harris Khan as a director on 29 July 2021 | |
01 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-01
|