83 HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/11/2411 November 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

04/03/244 March 2024 Registration of charge 116317050003, created on 2024-03-01

View Document

05/01/245 January 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

01/06/231 June 2023 Micro company accounts made up to 2022-10-31

View Document

09/11/229 November 2022 Certificate of change of name

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/10/2213 October 2022 Change of details for Mr Joseph Atkinson as a person with significant control on 2022-10-13

View Document

13/10/2213 October 2022 Director's details changed for Mr Joseph Atkinson on 2022-10-13

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-10-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-18 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

12/02/2012 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

02/07/192 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116317050002

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN EADE / 23/04/2019

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 5 KILN ROAD BENFLEET SS7 1TA ENGLAND

View Document

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / MR GAVIN EADE / 23/04/2019

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN EADE / 22/03/2019

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN EADE / 22/03/2019

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM 39 SCARBOROUGH DRIVE LEIGH-ON-SEA SS9 3ED UNITED KINGDOM

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / MR GAVIN EADE / 22/03/2019

View Document

13/03/1913 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116317050001

View Document

26/10/1826 October 2018 COMPANY NAME CHANGED HAYLEY @ PEA 83 LIMITED CERTIFICATE ISSUED ON 26/10/18

View Document

19/10/1819 October 2018 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