Advanced company searchLink opens in new window

HOC LIMITED

Company number 08097824

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Apr 2024 AD01 Registered office address changed from 41 Joel Street Northwood HA6 1NZ United Kingdom to C/O Rakhee Shah 41 the Broadway Northwood HA6 1NZ on 13 April 2024
10 Apr 2024 AD01 Registered office address changed from Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to 41 Joel Street Northwood HA6 1NZ on 10 April 2024
29 Dec 2023 AA Micro company accounts made up to 31 December 2022
28 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 30 December 2021
21 Aug 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 December 2020
31 Dec 2021 AA01 Current accounting period shortened from 31 December 2020 to 30 December 2020
23 Aug 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
12 Sep 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
31 Mar 2020 AA01 Previous accounting period extended from 30 June 2019 to 31 December 2019
31 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
21 Nov 2018 AA Micro company accounts made up to 30 June 2018
26 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
26 Nov 2017 TM01 Termination of appointment of Rupal Sobaghchand Shah as a director on 24 November 2017
26 Nov 2017 TM01 Termination of appointment of Rupinder Kaur Orosco as a director on 24 November 2017
26 Nov 2017 TM02 Termination of appointment of Rupinder Kaur Orosco as a secretary on 24 November 2017
26 Nov 2017 PSC07 Cessation of Rupinder Kaur Orosco as a person with significant control on 17 July 2017
26 Nov 2017 PSC02 Notification of R&R Holdings Limited as a person with significant control on 17 July 2017
12 Oct 2017 AA Micro company accounts made up to 30 June 2017
17 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with updates
17 Jul 2017 AP01 Appointment of Mrs Rakhee Rishi Shah as a director on 17 July 2017
17 Jul 2017 AD01 Registered office address changed from 1276-1278 Greenford Road Greenford Middlesex UB6 0HH United Kingdom to Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 17 July 2017
11 Jul 2017 PSC01 Notification of Rupinder Kaur Orosco as a person with significant control on 1 June 2016