DESIGN BY HUMMINGBIRD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-18 with updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-07-29

View Document

29/07/2429 July 2024 Annual accounts for year ending 29 Jul 2024

View Accounts

02/04/242 April 2024 Micro company accounts made up to 2023-07-29

View Document

29/07/2329 July 2023 Annual accounts for year ending 29 Jul 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-29

View Document

29/07/2229 July 2022 Annual accounts for year ending 29 Jul 2022

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

29/07/2129 July 2021 Annual accounts for year ending 29 Jul 2021

View Accounts

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-07-29

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

30/07/2030 July 2020 CURRSHO FROM 30/07/2019 TO 29/07/2019

View Document

29/07/2029 July 2020 Annual accounts for year ending 29 Jul 2020

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/18

View Document

29/07/1929 July 2019 Annual accounts for year ending 29 Jul 2019

View Accounts

30/04/1930 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

05/03/195 March 2019 COMPANY NAME CHANGED LOTUS ACCESSORIES LIMITED CERTIFICATE ISSUED ON 05/03/19

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

09/08/179 August 2017 CESSATION OF JOANNE FOX AS A PSC

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE FOX

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM 100 HIGH ASH DRIVE LEEDS LS17 8RE

View Document

28/08/1528 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM 33 MILLFIELD GARDENS NETHER POPPLETON YORK NORTH YORKSHIRE YO26 6NZ UNITED KINGDOM

View Document

18/07/1418 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information