H&M INTERNATIONAL CONSTRUCTION LTD
Status | ACTIVE |
Company No. | 10878292 |
Category | Private Limited Company |
Incorporated | 21 Jul 2017 |
Age | 6 years, 10 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
H&M INTERNATIONAL CONSTRUCTION LTD is an active private limited company with number 10878292. It was incorporated 6 years, 10 months, 18 days ago, on 21 July 2017. The company address is 8 Clock House Parade 8 Clock House Parade, London, N13 6BG, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Jan 2024
Action Date: 19 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-19
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 19 Jan 2023
Action Date: 19 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-19
Documents
Confirmation statement with no updates
Date: 17 Jan 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2022
Action Date: 09 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-09
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change person director company with change date
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-21
Officer name: Mr Mehmet Ali Elma
Documents
Change to a person with significant control
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mehmet Ali Elma
Change date: 2021-04-21
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Address
Type: AD01
New address: 8 Clock House Parade North Circular Road London N13 6BG
Change date: 2021-04-21
Old address: 4 Basement Stoke Newington High Street London N16 7PL England
Documents
Confirmation statement with no updates
Date: 15 Mar 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change to a person with significant control
Date: 13 Jan 2020
Action Date: 15 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-15
Psc name: Mr Mehmet Ali Elma
Documents
Confirmation statement with updates
Date: 09 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Change person director company with change date
Date: 09 Jan 2020
Action Date: 08 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mehmet Ali Elma
Change date: 2020-01-08
Documents
Notification of a person with significant control
Date: 09 Jan 2020
Action Date: 15 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Muhammed Hasan Eskinoba
Notification date: 2017-08-15
Documents
Change to a person with significant control
Date: 09 Jan 2020
Action Date: 08 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-08
Psc name: Mr Mehmet Ali Elma
Documents
Confirmation statement with no updates
Date: 13 Aug 2019
Action Date: 13 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-13
Documents
Confirmation statement with no updates
Date: 18 Sep 2018
Action Date: 17 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-17
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change account reference date company previous shortened
Date: 27 Jun 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA01
New date: 2018-05-31
Made up date: 2018-07-31
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2018
Action Date: 18 Jun 2018
Category: Address
Type: AD01
Old address: 2a Heddon Court Cockfosters Road Barnet EN4 0DE United Kingdom
New address: 4 Basement Stoke Newington High Street London N16 7PL
Change date: 2018-06-18
Documents
Confirmation statement with updates
Date: 17 Aug 2017
Action Date: 17 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-17
Documents
Appoint person director company with name date
Date: 17 Aug 2017
Action Date: 15 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Muhammed Hasan Eskinoba
Appointment date: 2017-08-15
Documents
Some Companies
5 LONGMORN CRESCENT,ELGIN,IV30 6GP
Number: | SC601460 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7,LANCASTER,LA1 5QP
Number: | 08589818 |
Status: | ACTIVE |
Category: | Private Limited Company |
141A NEW ROAD,ASCOT,SL5 8QA
Number: | 07712093 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 AILSA AVENUE,BLACKPOOL,FY4 4HW
Number: | 11525233 |
Status: | ACTIVE |
Category: | Private Limited Company |
OTIUM PROPERTY COMPANY LIMITED
20-22 BRIDGE END,LEEDS,LS1 4DJ
Number: | 11942169 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 RUSSELL ROAD,EDINBURGH,EH11 2LP
Number: | SC181909 |
Status: | ACTIVE |
Category: | Private Limited Company |