HDM WORLDWIDE LTD
Status | ACTIVE |
Company No. | 11112020 |
Category | Private Limited Company |
Incorporated | 14 Dec 2017 |
Age | 6 years, 5 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
HDM WORLDWIDE LTD is an active private limited company with number 11112020. It was incorporated 6 years, 5 months, 16 days ago, on 14 December 2017. The company address is Unit 3 Carmel Park, Unit 3 Carmel Park,, Hull, HU4 7DZ, England.
Company Fillings
Capital allotment shares
Date: 09 May 2024
Action Date: 29 Apr 2024
Category: Capital
Type: SH01
Capital : 127.16 GBP
Date: 2024-04-29
Documents
Termination director company with name termination date
Date: 23 Apr 2024
Action Date: 23 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Von Berenberg-Consbruch
Termination date: 2024-04-23
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 30 Jan 2024
Action Date: 30 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-30
Documents
Second filing capital allotment shares
Date: 19 Jan 2024
Action Date: 13 Dec 2023
Category: Capital
Type: RP04SH01
Date: 2023-12-13
Capital : 114.56 GBP
Documents
Capital allotment shares
Date: 10 Jan 2024
Action Date: 13 Dec 2023
Category: Capital
Type: SH01
Date: 2023-12-13
Capital : 114.56 GBP
Documents
Appoint person director company with name date
Date: 10 Jan 2024
Action Date: 28 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Donald Peter Scott Macfarlane
Appointment date: 2023-12-28
Documents
Appoint person director company with name date
Date: 10 Jan 2024
Action Date: 28 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-28
Officer name: Mr John Von Berenberg-Consbruch
Documents
Notification of a person with significant control
Date: 17 Nov 2023
Action Date: 30 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-10-30
Psc name: Daniel James Rogers
Documents
Confirmation statement with updates
Date: 30 Oct 2023
Action Date: 30 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-30
Documents
Cessation of a person with significant control
Date: 30 Oct 2023
Action Date: 30 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-10-30
Psc name: Hannah Rogers
Documents
Accounts with accounts type micro entity
Date: 04 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Notification of a person with significant control
Date: 24 Feb 2023
Action Date: 01 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Hannah Rogers
Notification date: 2022-08-01
Documents
Cessation of a person with significant control
Date: 24 Feb 2023
Action Date: 01 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Daniel James Rogers
Cessation date: 2022-08-01
Documents
Confirmation statement with updates
Date: 22 Dec 2022
Action Date: 14 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-14
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2022
Action Date: 26 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-26
New address: Unit 3 Carmel Park, Saltmarsh Court Hull HU4 7DZ
Old address: 40 Church Road North Ferriby HU14 3BU England
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 14 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-14
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2021
Action Date: 08 Mar 2021
Category: Address
Type: AD01
New address: 40 Church Road North Ferriby HU14 3BU
Old address: 47 Westbourne Grove Hessle HU13 0QG England
Change date: 2021-03-08
Documents
Confirmation statement with no updates
Date: 14 Dec 2020
Action Date: 14 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-14
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change account reference date company previous shortened
Date: 07 Sep 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA01
Made up date: 2020-12-31
New date: 2020-08-31
Documents
Termination director company with name termination date
Date: 09 Jul 2020
Action Date: 09 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hannah Rogers
Termination date: 2020-07-09
Documents
Confirmation statement with updates
Date: 03 Jul 2020
Action Date: 03 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-03
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2020
Action Date: 17 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-17
New address: 47 Westbourne Grove Hessle HU13 0QG
Old address: 25 Gainsborough Road Ashley Heath Ringwood Hampshire BH24 2HY
Documents
Change person director company with change date
Date: 17 Jun 2020
Action Date: 17 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-17
Officer name: Miss Hannah Singleton
Documents
Accounts with accounts type dormant
Date: 15 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 13 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-13
Documents
Accounts with accounts type dormant
Date: 09 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-09
Officer name: Miss Hannah Singleton
Documents
Confirmation statement with no updates
Date: 09 Jan 2019
Action Date: 13 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-13
Documents
Change registered office address company with date old address new address
Date: 28 Dec 2018
Action Date: 28 Dec 2018
Category: Address
Type: AD01
New address: 25 Gainsborough Road Ashley Heath Ringwood Hampshire BH24 2HY
Change date: 2018-12-28
Old address: 47 Westbourne Grove Hessle East Riding of Yorkshire HU13 0QG United Kingdom
Documents
Some Companies
COTSWOLD HOUSE 1 CROMPTON ROAD,SWINDON,SN25 5AW
Number: | 04429055 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEYS COURT, SUITE 205,,BIRMINGHAM,B12 0RT
Number: | 11549763 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 40E HOBBS INDUSTRIAL ESTATE,LINGFIELD,RH7 6HN
Number: | 08018452 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 LOWER CHURCH STREET,ASHBY-DE-LA-ZOUCH,LE65 1AB
Number: | 07497606 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLEMING COURT LEIGH ROAD,SOUTHAMPTON,SO50 9PD
Number: | 09102360 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 BROAD STREET,PETERHEAD,AB42 1JB
Number: | SC288568 |
Status: | ACTIVE |
Category: | Private Limited Company |