I.H.H.Q. LIMITED

Dsco, The Tower, The Maltings Dsco, The Tower, The Maltings, Ware, SG12 9LR, Herts, United Kingdom
StatusACTIVE
Company No.04171017
CategoryPrivate Limited Company
Incorporated01 Mar 2001
Age23 years, 2 months, 15 days
JurisdictionEngland Wales

SUMMARY

I.H.H.Q. LIMITED is an active private limited company with number 04171017. It was incorporated 23 years, 2 months, 15 days ago, on 01 March 2001. The company address is Dsco, The Tower, The Maltings Dsco, The Tower, The Maltings, Ware, SG12 9LR, Herts, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-09-20

Psc name: Jedi Capital Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-20

New address: Dsco, the Tower, the Maltings Hoe Lane Ware Herts SG12 9LR

Old address: The Old Boardroom Collett Road Ware Herts SG12 7LR United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Sep 2021

Action Date: 03 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Holman

Cessation date: 2021-09-03

Documents

View document PDF

Notification of a person with significant control

Date: 10 Sep 2021

Action Date: 03 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Jedi Capital Limited

Notification date: 2021-09-03

Documents

View document PDF

Change account reference date company current extended

Date: 08 Jul 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-29

New date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-16

Psc name: Mr Ian Holman

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-16

Officer name: Mr Ian Holman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-16

New address: The Old Boardroom Collett Road Ware Herts SG12 7LR

Old address: 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 29 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jun 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-29

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2019

Action Date: 01 May 2019

Category: Address

Type: AD01

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

New address: 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ

Change date: 2019-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Address

Type: AD01

Old address: 6-8 the Wash Hertford Hertfordshire SG14 1PX

Change date: 2017-10-04

New address: Kemp House 160 City Road London EC1V 2NX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 01 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Mar 2015

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2009-11-10

Officer name: Margaret Rose Catherine Holman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2014

Action Date: 01 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2013

Action Date: 01 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-01

Documents

View document PDF

Change account reference date company current extended

Date: 07 Mar 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2012

Action Date: 01 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2011

Action Date: 01 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2010

Action Date: 01 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-01

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 15 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-15

Officer name: Ian Holman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/07; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 04 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 02 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 07 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/02; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Mar 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 01 Mar 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KAYEM PROPERTIES LTD

299A BETHNAL GREEN ROAD,LONDON,E2 6AH

Number:08775835
Status:ACTIVE
Category:Private Limited Company

PALMERSTON COURT (NORTHAMPTON) FREEHOLD LIMITED

ARTISANS' HOUSE,NORTHAMPTON,NN4 7BF

Number:11830831
Status:ACTIVE
Category:Private Limited Company

REGENCY TWYNHAM LODGE MANAGEMENT COMPANY LTD

WESSEX HOUSE,BOURNEMOUTH,BH8 8QS

Number:10051879
Status:ACTIVE
Category:Private Limited Company

ROEBUCK SOFTWARE SOLUTIONS LIMITED

29 STATION ROAD,NOTTINGHAM,NG14 5AN

Number:11939050
Status:ACTIVE
Category:Private Limited Company

THE EMPOWERED BIRTH COMPANY LIMITED

1 MILBURY GARDENS,WESTON-SUPER-MARE,BS22 9BT

Number:11564442
Status:ACTIVE
Category:Private Limited Company

THEGARDENFLORISTRY LIMITED

7 CRUCIAN WAY,LIVERPOOL,L12 0AW

Number:11968105
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