Hmz Solutions Ltd (Companies House Registration Number 11945775) is a private limited company created on 2019-04-15 originating in England. This firm has its registered office at Flat 4, 12 Montpelier Road, London W5 2QP. Hmz Solutions Ltd operates Standard Industrial Classification: 86220 that means "specialists medical practice activities".
Company details
Name
Hmz Solutions Ltd
Number
11945775
Date of Incorporation:
2019/04/15
End of financial year:
30 April
Address:
Flat 4, 12 Montpelier Road, London, W5 2QP
SIC code:
86220 - Specialists medical practice activities
Moving on to the 1 managing director that can be found in the business, we can name: Mohamed A. (appointed on 15 April 2019). The official register indexes 1 person of significant control - Mohamed A., a solitary person in the company that has over 3/4 of shares, 3/4 to full of voting rights and has substantial control or influence.
Directors
People with significant control
Mohamed A.
15 April 2019
Nature of control:
significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Download filing
(CS01) Confirmation statement with no updates 14th April 2022
filed on: 30th, April 2022
| confirmation statement
Free Download
(3 pages)
Download filing
(CS01) Confirmation statement with no updates 14th April 2022
filed on: 30th, April 2022
| confirmation statement
Free Download
(3 pages)
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 1st, February 2022
| accounts
Free Download
(4 pages)
(AD01) Change of registered address from 15 Hamilton Court London W5 2EJ England on 11th October 2021 to Flat 4 12 Montpelier Road London W5 2QP
filed on: 11th, October 2021
| address
Free Download
(1 page)
(CH01) On 1st October 2021 director's details were changed
filed on: 11th, October 2021
| officers
Free Download
(2 pages)
(PSC04) Change to a person with significant control 1st October 2021
filed on: 11th, October 2021
| persons with significant control
Free Download
(2 pages)
(CS01) Confirmation statement with no updates 14th April 2021
filed on: 2nd, May 2021
| confirmation statement
Free Download
(3 pages)
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 1st, September 2020
| accounts
Free Download
(4 pages)
(CS01) Confirmation statement with no updates 14th April 2020
filed on: 30th, April 2020
| confirmation statement
Free Download
(3 pages)
(AD01) Change of registered address from 15 Hamilton Court Hamilton Road London W5 2EJ England on 1st October 2019 to 15 Hamilton Court London W5 2EJ
filed on: 1st, October 2019
| address
Free Download
(1 page)
(AD01) Change of registered address from 43 Peppermint Road Hitchin SG5 1RY England on 1st October 2019 to 15 Hamilton Court Hamilton Road London W5 2EJ
filed on: 1st, October 2019
| address
Free Download
(1 page)
(CH01) On 28th September 2019 director's details were changed
filed on: 30th, September 2019
| officers
Free Download
(2 pages)
(AD01) Change of registered address from 134/136 Whitehorse Road Croydon CR0 2LA England on 27th June 2019 to 43 Peppermint Road Hitchin SG5 1RY
filed on: 27th, June 2019
| address
Free Download
(1 page)
(NEWINC) Incorporation
filed on: 15th, April 2019
| incorporation
Free Download
(10 pages)
(SH01) Statement of Capital on 15th April 2019: 2.00 GBP
capital
(MODEL ARTICLES) Model articles adopted
incorporation