00HH LIMITED
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Termination of appointment of Russell Vaughan Townsend as a director on 2025-05-28 |
21/02/2521 February 2025 | Compulsory strike-off action has been suspended |
21/02/2521 February 2025 | Compulsory strike-off action has been suspended |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
28/08/2428 August 2024 | Previous accounting period shortened from 2023-11-28 to 2023-11-27 |
26/06/2426 June 2024 | Termination of appointment of Benjamin Mark Braithwaite as a director on 2024-06-04 |
04/06/244 June 2024 | Confirmation statement made on 2024-05-15 with updates |
29/11/2329 November 2023 | Total exemption full accounts made up to 2022-11-30 |
29/08/2329 August 2023 | Previous accounting period shortened from 2022-11-29 to 2022-11-28 |
03/07/233 July 2023 | Confirmation statement made on 2023-05-15 with updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
29/11/2229 November 2022 | Total exemption full accounts made up to 2021-11-30 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-15 with updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-11-30 |
21/06/2121 June 2021 | Confirmation statement made on 2021-05-15 with updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES |
27/02/2027 February 2020 | PREVEXT FROM 31/05/2019 TO 30/11/2019 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
20/06/1920 June 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101930480001 |
20/06/1920 June 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101930480002 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
25/05/1825 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 10M GROUP LIMITED |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES |
17/04/1817 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 101930480004 |
17/04/1817 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 101930480003 |
21/02/1821 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
26/09/1726 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MARK BRAITHWAITE / 26/09/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
25/01/1725 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 101930480002 |
25/01/1725 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 101930480001 |
16/11/1616 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL VAUGHAN TOWNSEND / 16/11/2016 |
17/06/1617 June 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
13/06/1613 June 2016 | ARTICLES OF ASSOCIATION |
21/05/1621 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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