CHRIS HUGHES HYPNOSIS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Registered office address changed from The Stables, Little Coldharbour Farm Tong Lane Lamberhurst Tunbridge Wells Kent TN3 8AD England to 46 Sugarford House South Bar St Banbury Oxfordshire OX16 9AB on 2025-02-27 |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-11 with updates |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-02-28 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-11 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-11 with updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
27/02/2027 February 2020 | 28/02/19 TOTAL EXEMPTION FULL |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES |
05/02/205 February 2020 | DISS40 (DISS40(SOAD)) |
04/02/204 February 2020 | FIRST GAZETTE |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES |
08/02/198 February 2019 | 28/02/18 TOTAL EXEMPTION FULL |
15/11/1815 November 2018 | REGISTERED OFFICE CHANGED ON 15/11/2018 FROM NORTH BAR HOUSE NORTH BAR BANBURY OXFORDSHIRE OX16 0TH |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
14/12/1714 December 2017 | DIRECTOR APPOINTED MRS JUSTINE HUGHES |
08/12/178 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 29 February 2016 |
05/07/165 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HUGHES / 05/07/2016 |
05/07/165 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS JUSTINE HUGHES / 05/07/2016 |
14/05/1614 May 2016 | DISS40 (DISS40(SOAD)) |
11/05/1611 May 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
10/05/1610 May 2016 | FIRST GAZETTE |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
19/03/1519 March 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
21/04/1421 April 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
27/02/1327 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
05/12/125 December 2012 | 29/02/12 TOTAL EXEMPTION FULL |
04/12/124 December 2012 | REGISTERED OFFICE CHANGED ON 04/12/2012 FROM MERCIA HOUSE 51 THE GREEN SOUTH BAR BANBURY OXON OX16 9AB UNITED KINGDOM |
11/07/1211 July 2012 | 28/02/11 TOTAL EXEMPTION FULL |
14/03/1214 March 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
10/08/1110 August 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
28/06/1128 June 2011 | DISS40 (DISS40(SOAD)) |
07/06/117 June 2011 | FIRST GAZETTE |
11/02/1011 February 2010 | 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