00HH LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewTermination of appointment of Russell Vaughan Townsend as a director on 2025-05-28

View Document

21/02/2521 February 2025 Compulsory strike-off action has been suspended

View Document

21/02/2521 February 2025 Compulsory strike-off action has been suspended

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

28/08/2428 August 2024 Previous accounting period shortened from 2023-11-28 to 2023-11-27

View Document

26/06/2426 June 2024 Termination of appointment of Benjamin Mark Braithwaite as a director on 2024-06-04

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-15 with updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

29/08/2329 August 2023 Previous accounting period shortened from 2022-11-29 to 2022-11-28

View Document

03/07/233 July 2023 Confirmation statement made on 2023-05-15 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-15 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-11-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-15 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

27/02/2027 February 2020 PREVEXT FROM 31/05/2019 TO 30/11/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/06/1920 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101930480001

View Document

20/06/1920 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101930480002

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 10M GROUP LIMITED

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

17/04/1817 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101930480004

View Document

17/04/1817 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101930480003

View Document

21/02/1821 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MARK BRAITHWAITE / 26/09/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

25/01/1725 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101930480002

View Document

25/01/1725 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101930480001

View Document

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL VAUGHAN TOWNSEND / 16/11/2016

View Document

17/06/1617 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

13/06/1613 June 2016 ARTICLES OF ASSOCIATION

View Document

21/05/1621 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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