ABSTRACT HEAD HUNTERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Registered office address changed from 15 Old Mill Road Hunton Bridge Kings Langley WD4 8QU England to Belmont Suite Paragon Business Park Chorley New Road Bolton BL6 6HG on 2025-08-11 |
11/08/2511 August 2025 New | Change of details for Mrs Catherine Hazard- Rutland as a person with significant control on 2025-08-11 |
11/08/2511 August 2025 New | Director's details changed for Mrs Catherine Hazard- Rutland on 2025-08-11 |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
29/10/2429 October 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
20/01/2420 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
24/10/2324 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-31 |
15/09/2215 September 2022 | Director's details changed for Mrs Catherine Joanne Hazard on 2019-01-11 |
15/09/2215 September 2022 | Change of details for Mrs Catherine Joanne Hazard as a person with significant control on 2019-01-11 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
15/01/2215 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
13/01/2213 January 2022 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 15 Old Mill Road Hunton Bridge Kings Langley WD4 8QU on 2022-01-13 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
07/05/207 May 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES |
07/10/197 October 2019 | PSC'S CHANGE OF PARTICULARS / MS CATHERINE HAZARD / 07/10/2019 |
07/10/197 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE HAZARD / 07/10/2019 |
11/01/1911 January 2019 | 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