HLO LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type audit exemption subsiduary. 2023-12-04 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23. 2023-12-04 View Report
Accounts. Legacy. 2023-11-21 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23. 2023-11-21 View Report
Confirmation statement. Statement with no updates. 2023-09-19 View Report
Confirmation statement. Statement with updates. 2022-09-20 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-09-12 View Report
Accounts. Legacy. 2022-09-12 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22. 2022-09-12 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22. 2022-09-12 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22. 2022-08-22 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22. 2022-08-22 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-10-05 View Report
Accounts. Legacy. 2021-10-05 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21. 2021-10-05 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21. 2021-10-05 View Report
Confirmation statement. Statement with no updates. 2021-09-20 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-03-10 View Report
Accounts. Legacy. 2021-03-10 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20. 2021-03-10 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20. 2021-03-10 View Report
Confirmation statement. Statement with no updates. 2020-11-26 View Report
Persons with significant control. Psc name: Ips Capital Llp. Notification date: 2020-02-13. 2020-02-19 View Report
Address. Change date: 2020-02-19. Old address: 33 Eastcheap London EC3M 1DT United Kingdom. New address: 4 Eastcheap London EC3M 1AE. 2020-02-19 View Report
Officers. Termination date: 2020-02-13. Officer name: Patrick Ohara. 2020-02-19 View Report
Officers. Officer name: Paul Tarran. Appointment date: 2020-02-13. 2020-02-18 View Report
Persons with significant control. Cessation date: 2020-02-13. Psc name: Matthew Nicholas Hunt. 2020-02-18 View Report
Officers. Termination date: 2020-02-13. Officer name: Robin Anthony Gordon Lucas. 2020-02-18 View Report
Officers. Termination date: 2020-02-13. Officer name: Richard John Heighton. 2020-02-18 View Report
Officers. Termination date: 2020-02-13. Officer name: Mark Richard Brown. 2020-02-18 View Report
Officers. Appointment date: 2020-02-13. Officer name: Mr Jonathan Charles Blain. 2020-02-18 View Report
Officers. Appointment date: 2020-02-13. Officer name: Mr Paul James Tarran. 2020-02-18 View Report
Resolution. Description: Resolutions. 2020-01-15 View Report
Confirmation statement. Statement with no updates. 2019-09-20 View Report
Accounts. Accounts type total exemption full. 2019-09-12 View Report
Address. New address: Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS. Old address: Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN. 2019-09-05 View Report
Resolution. Description: Resolutions. 2019-06-26 View Report
Accounts. Accounts type small. 2019-01-16 View Report
Confirmation statement. Statement with updates. 2018-10-12 View Report
Address. Change date: 2018-09-20. Old address: Plough Court 37 Lombard Street London EC3V 9BQ. New address: 33 Eastcheap London EC3M 1DT. 2018-09-20 View Report
Persons with significant control. Withdrawal date: 2018-03-26. 2018-03-26 View Report
Persons with significant control. Notification date: 2016-10-14. Psc name: Matthew Nicholas Hunt. 2018-03-26 View Report
Accounts. Accounts type small. 2017-12-12 View Report
Mortgage. Charge number: 057060480001. Charge creation date: 2017-10-24. 2017-10-27 View Report
Confirmation statement. Statement with updates. 2017-09-26 View Report
Officers. Change date: 2016-10-13. Officer name: Matthew Nicholas Hunt. 2017-09-19 View Report
Officers. Change date: 2017-07-26. Officer name: Patrick Ohara. 2017-07-27 View Report
Accounts. Accounts type full. 2016-12-28 View Report
Confirmation statement. Statement with updates. 2016-10-14 View Report
Accounts. Accounts type full. 2015-10-12 View Report