HD CORNER LTD
Status | ACTIVE |
Company No. | 10835828 |
Category | Private Limited Company |
Incorporated | 26 Jun 2017 |
Age | 6 years, 11 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
HD CORNER LTD is an active private limited company with number 10835828. It was incorporated 6 years, 11 months, 5 days ago, on 26 June 2017. The company address is 2 Cross Church Street, Huddersfield, HD1 2PT, England.
Company Fillings
Confirmation statement with updates
Date: 15 Mar 2024
Action Date: 15 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-15
Documents
Appoint person director company with name date
Date: 15 Mar 2024
Action Date: 15 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-15
Officer name: Mr Reband Ferhad Hussain
Documents
Cessation of a person with significant control
Date: 15 Mar 2024
Action Date: 15 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-03-15
Psc name: Headi Hamad Ibrahim
Documents
Termination director company with name termination date
Date: 15 Mar 2024
Action Date: 15 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-15
Officer name: Headi Hamad Ibrahim
Documents
Notification of a person with significant control
Date: 15 Mar 2024
Action Date: 15 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-03-15
Psc name: Reband Ferhad Hussain
Documents
Confirmation statement with updates
Date: 16 Feb 2024
Action Date: 16 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-16
Documents
Cessation of a person with significant control
Date: 16 Feb 2024
Action Date: 15 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dilshad Star Al-Jumoor
Cessation date: 2023-09-15
Documents
Termination director company with name termination date
Date: 16 Feb 2024
Action Date: 15 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-15
Officer name: Dilshad Star Al-Jumoor
Documents
Notification of a person with significant control
Date: 16 Feb 2024
Action Date: 15 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Headi Hamad Ibrahim
Notification date: 2023-09-15
Documents
Appoint person director company with name date
Date: 16 Feb 2024
Action Date: 15 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-15
Officer name: Mr Headi Hamad Ibrahim
Documents
Accounts with accounts type micro entity
Date: 11 Nov 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2023
Action Date: 10 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-10
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 14 Aug 2022
Action Date: 10 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-10
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2021
Action Date: 06 Nov 2021
Category: Address
Type: AD01
New address: 2 Cross Church Street Huddersfield HD1 2PT
Change date: 2021-11-06
Old address: The Account Box the Media Centre 7 Northumberland Street Huddersfield HD1 1RL England
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 16 Aug 2021
Action Date: 10 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-10
Documents
Change person director company with change date
Date: 28 May 2021
Action Date: 28 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dilshad Al-Jumoor
Change date: 2021-05-28
Documents
Change to a person with significant control
Date: 28 May 2021
Action Date: 28 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-28
Psc name: Mr Dilshad Al-Jumoor
Documents
Change registered office address company with date old address new address
Date: 25 May 2021
Action Date: 25 May 2021
Category: Address
Type: AD01
Old address: Sipher Accounting & Tax, Regus Hosue Victory Way Crossways Business Park Dartford DA2 6QD England
Change date: 2021-05-25
New address: The Account Box the Media Centre 7 Northumberland Street Huddersfield HD1 1RL
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2020
Action Date: 10 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-10
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 10 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-10
Documents
Accounts with accounts type micro entity
Date: 08 Jul 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-26
New address: Sipher Accounting & Tax, Regus Hosue Victory Way Crossways Business Park Dartford DA2 6QD
Old address: Regus House Victory Way Crossways Business Park Dartford DA2 6QD United Kingdom
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 17 Sep 2018
Action Date: 10 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-10
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2018
Action Date: 12 Jun 2018
Category: Address
Type: AD01
New address: Regus House Victory Way Crossways Business Park Dartford DA2 6QD
Change date: 2018-06-12
Old address: 3 Suffolk Rise Huddersfield HD2 1ZG England
Documents
Confirmation statement with updates
Date: 10 Aug 2017
Action Date: 10 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-10
Documents
Change to a person with significant control
Date: 03 Aug 2017
Action Date: 03 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Al-Jumoor Dilshad
Change date: 2017-08-03
Documents
Change person director company with change date
Date: 03 Aug 2017
Action Date: 03 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-03
Officer name: Mr Al-Jumoor Dilshad
Documents
Some Companies
14 BEVERSTON,TETBURY,GL8 8TT
Number: | 09376095 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRESH PERSPECTIVE ENTERPRISES LTD
4TH FLOOR, 115 GEORGE STREET,EDINBURGH,EH2 4JN
Number: | SC521084 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRACIES HOT AND COLD FOOD LIMITED
48 GOTTERSTONE DRIVE,DUNDEE,DD5 1QX
Number: | SC568416 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2 CROSSWAYS BUSINESS CENTRE,AYLESBURY,HP18 0RA
Number: | 03941486 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
50 HIGH STREET,SMETHWICK,B66 1DT
Number: | 10352336 |
Status: | ACTIVE |
Category: | Private Limited Company |
04 WHITCHURCH PARADE,EDGWARE,HA8 6LR
Number: | 11389611 |
Status: | ACTIVE |
Category: | Private Limited Company |