H & H CONSULTANCY LIMITED

453 St Davids Square 453 St Davids Square, London, E14 3WH
StatusACTIVE
Company No.03787182
CategoryPrivate Limited Company
Incorporated10 Jun 1999
Age24 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

H & H CONSULTANCY LIMITED is an active private limited company with number 03787182. It was incorporated 24 years, 11 months, 15 days ago, on 10 June 1999. The company address is 453 St Davids Square 453 St Davids Square, London, E14 3WH.



Company Fillings

Confirmation statement with updates

Date: 04 Dec 2023

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2023

Action Date: 30 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-30

Officer name: Ms Yanqun Shao

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2023

Action Date: 10 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-07-10

Psc name: Yanqun Shao

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-10

Officer name: Dingshi International Education (Shanghai) Co., Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Yanqun Shao

Appointment date: 2023-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-01

Psc name: Weiming Hu

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2020

Action Date: 30 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-30

Officer name: Weiming Hu

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Dec 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Qing Feng Shao

Appointment date: 2017-11-22

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2017

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Nov 2017

Action Date: 22 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Dingshi International Education (Shanghai) Co., Ltd

Notification date: 2017-11-22

Documents

View document PDF

Appoint corporate director company with name date

Date: 26 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Dingshi International Education (Shanghai) Co., Ltd

Appointment date: 2017-11-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Helen Xiaohui Hu

Appointment date: 2017-11-22

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Mar 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-27

Officer name: Helen Xiaohui Hu

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-06-01

Officer name: Ms Helen Xiaohui Hu

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-01

Officer name: Helen Xiaohui Hu

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Guang Hao Fang

Termination date: 2015-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2014

Action Date: 10 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 10 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 10 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2011

Action Date: 10 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2010

Action Date: 10 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-10

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 10 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Weiming Hu

Change date: 2010-06-10

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 10 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Helen Xiaohui Hu

Change date: 2010-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed ms helen xiaohui hu

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/06/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / weiming hu / 10/06/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 24/03/07 from: 34 brookhill road london SE18 6TU

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 14 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/04; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 28/10/03 from: 3 west terrace folkestone kent CT20 1RR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Certificate change of name company

Date: 10 Feb 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed h & h (uk) LIMITED\certificate issued on 10/02/03

Documents

View document PDF

Legacy

Date: 02 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/02; full list of members

Documents

View document PDF

Certificate change of name company

Date: 15 Apr 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed h & k herbal medicine LIMITED\certificate issued on 15/04/02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Apr 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 31 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Aug 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/00; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 1999

Category: Address

Type: 287

Description: Registered office changed on 16/11/99 from: 7A langham road london N15 3QX

Documents

View document PDF

Legacy

Date: 08 Sep 1999

Category: Capital

Type: 88(2)R

Description: Ad 15/08/99--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 16 Jun 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jun 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 Jun 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTORIA CONSULTING LIMITED

SUNNINGWELL COTTAGE,TEDDINGTON,TW11 0RA

Number:04786153
Status:ACTIVE
Category:Private Limited Company

BARTINGTON PROPERTY INVESTMENTS LTD

BARTINGTON HALL WARRINGTON ROAD,NORTHWICH,

Number:08993723
Status:ACTIVE
Category:Private Limited Company

CARPRENEUR 10 S LTD

C/O TECH ADWISER LTD, MOORE PLACE,LONDON,EC2Y 9DT

Number:09674864
Status:ACTIVE
Category:Private Limited Company

HIGH ON BIKES LTD

11 HURLSTON COURT SCARISBRICK BUSINESS PARK,SCARISBRICK,L40 8HN

Number:04864607
Status:ACTIVE
Category:Private Limited Company

PRIMA PULLETS LIMITED

CHURCH FARM,NEWBURY,RG15 9SP

Number:00857405
Status:LIQUIDATION
Category:Private Limited Company

TISSERAND ENGLISH GARDENS LTD

THE OLD RECTORY CHURCH ROAD,BISHOP'S STORTFORD,CM22 7TZ

Number:09534819
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source