HDM WORLDWIDE LTD

Unit 3 Carmel Park, Unit 3 Carmel Park,, Hull, HU4 7DZ, England
StatusACTIVE
Company No.11112020
CategoryPrivate Limited Company
Incorporated14 Dec 2017
Age6 years, 5 months, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Memorandum articles

Date: 05 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 19 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 14 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTROOM GIFTS LIMITED

COTSWOLD HOUSE 1 CROMPTON ROAD,SWINDON,SN25 5AW

Number:04429055
Status:ACTIVE
Category:Private Limited Company

BETA MANAGEMENT SERVICES LTD

KEYS COURT, SUITE 205,,BIRMINGHAM,B12 0RT

Number:11549763
Status:ACTIVE
Category:Private Limited Company

FOREMOST COATINGS LIMITED

UNIT 40E HOBBS INDUSTRIAL ESTATE,LINGFIELD,RH7 6HN

Number:08018452
Status:ACTIVE
Category:Private Limited Company

I C OILS LIMITED

10 LOWER CHURCH STREET,ASHBY-DE-LA-ZOUCH,LE65 1AB

Number:07497606
Status:ACTIVE
Category:Private Limited Company

KJM HSE CONSULTANCY LIMITED

FLEMING COURT LEIGH ROAD,SOUTHAMPTON,SO50 9PD

Number:09102360
Status:ACTIVE
Category:Private Limited Company

LINQUENDA LIMITED

37 BROAD STREET,PETERHEAD,AB42 1JB

Number:SC288568
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