HEDGEHOG LAB LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

12/03/2512 March 2025 Registration of charge 059931940008, created on 2025-03-12

View Document

17/02/2517 February 2025 Memorandum and Articles of Association

View Document

17/02/2517 February 2025 Statement of company's objects

View Document

17/02/2517 February 2025 Resolutions

View Document

03/02/253 February 2025 Accounts for a small company made up to 2024-04-30

View Document

22/09/2422 September 2024 Appointment of Mr Malcolm David Seagrave as a director on 2024-09-22

View Document

22/09/2422 September 2024 Termination of appointment of Edward Charles Marshall as a director on 2024-09-22

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-25 with updates

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

09/01/249 January 2024 Registered office address changed from Generator Studios Trafalgar Street Newcastle upon Tyne NE1 2LA to 1 Strawberry Lane Newcastle upon Tyne NE1 4BX on 2024-01-09

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-22 with updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/06/2319 June 2023 Current accounting period extended from 2023-04-30 to 2024-04-30

View Document

15/06/2315 June 2023 Previous accounting period shortened from 2024-03-31 to 2023-04-30

View Document

27/04/2327 April 2023 Termination of appointment of Michael Vassallo as a director on 2023-04-06

View Document

22/04/2322 April 2023 Memorandum and Articles of Association

View Document

22/04/2322 April 2023 Change of share class name or designation

View Document

22/04/2322 April 2023 Particulars of variation of rights attached to shares

View Document

21/04/2321 April 2023 Notification of Hedgehog Lab Holdings Limited as a person with significant control on 2023-04-06

View Document

21/04/2321 April 2023 Appointment of Mr Ryan Scaife as a secretary on 2023-04-20

View Document

21/04/2321 April 2023 Appointment of Mr Ryan Scaife as a director on 2023-04-20

View Document

21/04/2321 April 2023 Cessation of Michael Vassallo as a person with significant control on 2023-04-06

View Document

21/04/2321 April 2023 Cessation of Sarat Pediredla as a person with significant control on 2023-04-06

View Document

21/04/2321 April 2023 Termination of appointment of Martin Carl Porton as a secretary on 2023-04-20

View Document

20/04/2320 April 2023 Termination of appointment of Charles John Maynard Andrews as a director on 2023-04-20

View Document

20/04/2320 April 2023 Termination of appointment of Martin Carl Porton as a director on 2023-04-20

View Document

13/04/2313 April 2023 Registration of charge 059931940006, created on 2023-04-06

View Document

13/04/2313 April 2023 Registration of charge 059931940007, created on 2023-04-06

View Document

12/04/2312 April 2023 Satisfaction of charge 059931940004 in full

View Document

12/04/2312 April 2023 Satisfaction of charge 059931940005 in full

View Document

07/02/237 February 2023 Appointment of Mr Edward Charles Marshall as a director on 2023-01-25

View Document

24/01/2324 January 2023 Termination of appointment of Yousaf Khalid as a director on 2023-01-20

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

28/09/2228 September 2022 Previous accounting period extended from 2021-12-31 to 2022-03-31

View Document

02/01/222 January 2022 Memorandum and Articles of Association

View Document

02/01/222 January 2022 Resolutions

View Document

02/01/222 January 2022 Resolutions

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

22/11/2122 November 2021 Cessation of Mark Forster as a person with significant control on 2020-10-20

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR YOUSAF KHALID

View Document

26/02/1926 February 2019 ADOPT ARTICLES 15/02/2019

View Document

19/02/1919 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059931940005

View Document

08/02/198 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/11/1820 November 2018 PSC'S CHANGE OF PARTICULARS / MR SARAT PEDIREDLA / 14/09/2018

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

17/09/1817 September 2018 14/09/18 STATEMENT OF CAPITAL GBP 125.419

View Document

19/04/1819 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059931940002

View Document

18/04/1818 April 2018 CESSATION OF BOBBY PATON AS A PSC

View Document

12/02/1812 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 ADOPT ARTICLES 08/09/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 SECRETARY APPOINTED MR SARAT PEDIREDLA

View Document

11/12/1711 December 2017 CESSATION OF PAUL BARROW AS A PSC

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BARROW

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, SECRETARY PAUL BARROW

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR BOBBY PATON

View Document

23/11/1723 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL VASSALLO

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

23/11/1723 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOBBY PATON

View Document

23/11/1723 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BARROW

View Document

28/09/1728 September 2017 SUB-DIVISION 08/09/17

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR PAUL BARROW

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MR BOBBY PATON

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, SECRETARY SARAT PEDIREDLA

View Document

11/09/1711 September 2017 08/09/17 STATEMENT OF CAPITAL GBP 115.385

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MR MICHAEL VASSALLO

View Document

11/09/1711 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059931940004

View Document

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SARAT PEDIREDLA / 08/09/2017

View Document

08/09/178 September 2017 SECRETARY APPOINTED MR PAUL BARROW

View Document

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FORSTER / 08/09/2017

View Document

12/07/1712 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059931940003

View Document

20/04/1720 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059931940003

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/12/169 December 2016 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/11/2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / SARAT PEDIREDLA / 01/10/2015

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK FORSTER / 01/10/2015

View Document

09/11/159 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND HENRY CLARKE / 01/10/2015

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/04/1517 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/04/159 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059931940002

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/11/149 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR RAYMOND HENRY CLARKE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/11/1313 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/01/1329 January 2013 PREVSHO FROM 30/04/2013 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/12/125 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/11/1212 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM THE KILN, HOULTS YARD HOULTS ESTATE, WALKER ROAD NEWCASTLE UPON TYNE TYNE AND WEAR NE6 1AB UNITED KINGDOM

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM GENERATOR STUDIOS TRAFALGAR STREET NEWCASTLE UPON TYNE NE1 2LA ENGLAND

View Document

19/07/1219 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/11/1111 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/11/0911 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAT PEDIREDLA / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK FORSTER / 11/11/2009

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM GREENESFIELD BUSINESS CENTRE MULGRAVE TERRACE GATESHEAD TYNE AND WEAR NE8 1PQ UNITED KINGDOM

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/11/0828 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/05/0815 May 2008 PREVEXT FROM 30/11/2007 TO 30/04/2008

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM UNIT 216, TEDCO BUSINESS WORKS HENRY ROBSON WAY SOUTH SHIELDS NE33 1RF

View Document

28/11/0728 November 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 42 FARNE ROAD FOREST HALL NEWCASTLE UPON TYNE NE12 9DY

View Document

09/11/069 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • E-TOOLS.CO.UK LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company