Hinduja Global Solutions Uk LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 29, 2014)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
LIGHTNOVEL LIMITED
DRIVECARE UK LIMITED
CARELINE SERVICES LIMITED
Company type Private Limited Company , Active Company Number 03017799 Record last updated Thursday, August 3, 2023 2:35:43 PM UTC Official Address 266 Gunnersbury Avenue Turnham Green There are 31 companies registered at this street
Postal Code W45QB Sector Activities of call centres
Visits Searches Document Type Publication date Download link Registry May 15, 2023 Two appointments: 2 men Registry May 15, 2023 Resignation of one Director (a man) Registry Nov 1, 2022 Resignation of one Director (a man) 3017... Registry Nov 30, 2021 Resignation of one Director (a man) Registry Jul 29, 2021 Resignation of one Director (a man) 3017... Registry Sep 25, 2020 Appointment of a man as Director and None Registry May 15, 2020 Appointment of a man as Ceo Hinduja Projects And Services Ltd and Director Registry Oct 25, 2019 Resignation of one Director (a man) Registry Sep 3, 2019 Resignation of 2 people: one Director (a woman) Registry Oct 24, 2017 Appointment of a man as Director and Ceo - Services Registry Oct 26, 2016 Appointment of a man as None and Director Registry May 18, 2016 Appointment of a man as Secretary Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Registry May 12, 2015 Three appointments: 3 men Registry Dec 12, 2014 Annual return Financials Oct 29, 2014 Annual accounts Registry Sep 15, 2014 Change of registered office address Registry May 15, 2014 Change of particulars for director Registry Feb 4, 2014 Appointment of a man as Director Registry Jan 29, 2014 Appointment of a man as Director and Company Director Registry Jan 13, 2014 Resignation of one Director Registry Dec 31, 2013 Resignation of one Ceo and one Director (a man) Registry Dec 5, 2013 Annual return Registry Oct 9, 2013 Change of location of company records to the single alternative inspection location Registry Oct 9, 2013 Notification of single alternative inspection location Financials May 21, 2013 Annual accounts Registry Feb 5, 2013 Appointment of a person as Director Registry Feb 4, 2013 Appointment of a man as Secretary Registry Feb 4, 2013 Resignation of one Secretary Registry Feb 4, 2013 Resignation of one Director Registry Jan 30, 2013 Appointment of a man as Director and Chief Financial Officer -Europe Registry Dec 13, 2012 Annual return Registry Dec 13, 2012 Change of particulars for director Registry Dec 13, 2012 Change of particulars for director 3017... Registry Dec 13, 2012 Change of particulars for director Registry Jun 12, 2012 Appointment of a person as Director Registry Jun 12, 2012 Appointment of a man as Director Registry Jun 11, 2012 Change of name certificate Registry Jun 11, 2012 Company name change Financials May 11, 2012 Annual accounts Registry May 8, 2012 Two appointments: 2 men Registry Dec 23, 2011 Annual return Registry Oct 27, 2011 Appointment of a man as Director Registry Oct 27, 2011 Appointment of a man as Director 3017... Registry Oct 13, 2011 Appointment of a man as Director Financials Sep 28, 2011 Annual accounts Registry Jul 5, 2011 Change of accounting reference date Registry Feb 9, 2011 Particulars of a mortgage or charge Registry Nov 30, 2010 Annual return Registry Nov 26, 2010 Statement of satisfaction in full or in part of mortgage or charge Financials Oct 3, 2010 Annual accounts Registry Sep 27, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Aug 11, 2010 Three appointments: 2 men and a woman Registry Jul 30, 2010 Appointment of a person as Director Registry Jul 30, 2010 Appointment of a person as Director 3017... Registry Jul 30, 2010 Resignation of one Director Registry Jul 30, 2010 Resignation of one Director 3017... Registry Jul 1, 2010 Section 175 comp act 06 08 Registry Jun 21, 2010 Two appointments: 2 men Registry Mar 26, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 11, 2010 Annual return Financials Nov 5, 2009 Annual accounts Registry Oct 14, 2009 Particulars of a mortgage or charge Registry Feb 16, 2009 Annual return Financials Nov 2, 2008 Annual accounts Registry Feb 18, 2008 Annual return Registry Feb 18, 2008 Notice of change of directors or secretaries or in their particulars Financials Oct 31, 2007 Annual accounts Registry Feb 23, 2007 Annual return Financials Nov 5, 2006 Annual accounts Registry Jun 7, 2006 Appointment of a secretary Registry Jun 7, 2006 Resignation of a secretary Registry May 30, 2006 Appointment of a woman as Secretary Registry Jan 31, 2006 Annual return Financials Nov 1, 2005 Annual accounts Registry Mar 4, 2005 Annual return Financials Nov 2, 2004 Annual accounts Registry Mar 24, 2004 Annual return Registry Dec 10, 2003 Elective resolution Registry Jul 30, 2003 Financial assistance for the acquisition of shares Registry Jul 30, 2003 Declaration in relation to assistance for the acquisition of shares Registry Jul 30, 2003 Declaration in relation to assistance for the acquisition of shares 3017... Financials Jul 29, 2003 Annual accounts Registry Mar 31, 2003 Annual return Financials Jul 10, 2002 Annual accounts Registry Apr 18, 2002 Change of accounting reference date Registry Apr 12, 2002 Annual return Registry Aug 23, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Aug 23, 2001 Authorised allotment of shares and debentures Registry Jun 8, 2001 Resignation of a director Registry May 9, 2001 Resignation of one Company Director and one Director (a man) Registry Mar 26, 2001 Annual return Registry Mar 14, 2001 Particulars of a mortgage or charge Financials Mar 2, 2001 Annual accounts Registry Oct 26, 2000 Memorandum of association Registry Oct 26, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Oct 26, 2000 Notice of increase in nominal capital Registry Oct 26, 2000 Nc inc already adjusted Registry Jul 25, 2000 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry Jul 25, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves