F1 HOVERPOD MANUFACTURE LTD

Company Documents

DateDescription
22/03/2522 March 2025 Accounts for a dormant company made up to 2024-07-31

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/03/2425 March 2024 Accounts for a dormant company made up to 2023-07-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

22/03/2322 March 2023 Accounts for a dormant company made up to 2022-07-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/03/2123 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/05/2014 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM 5 JUPITER HOUSE CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN UNITED KINGDOM

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/03/1923 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM C/O F1 HOVERPOD LTD SUIT 48 88-90 HATTON GARDEN LONDON ENGLAND EC1N 8PN UNITED KINGDOM

View Document

23/03/1823 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

28/01/1828 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER HULBERT

View Document

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

View Accounts

04/04/174 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

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

View Accounts

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM 5 JUPITER HOUSE CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM C/O C/O F1 HOVERPOD LTD C/O F1 HOVERPOD LTD SUIT 48 88-90 HATTON GARDEN LONDON ENGLAND EC1N 8PN GREAT BRITAIN

View Document

01/04/161 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

30/01/1630 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

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

View Accounts

10/05/1510 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

29/01/1529 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/04/142 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

27/01/1427 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

07/12/137 December 2013 DIRECTOR APPOINTED MRS MAY HULBERT

View Document

01/10/131 October 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / F1 HOVERPOD LTD / 01/10/2013

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR SHARON EARNSHAW

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/03/1329 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

30/01/1330 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

01/04/121 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

02/02/122 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

12/04/1112 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

25/01/1125 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

09/06/109 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / F1 HOVERPOD LTD / 08/06/2010

View Document

08/06/108 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / F1 HOVERPOD LTD / 08/06/2010

View Document

29/05/1029 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

10/08/0910 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

04/11/084 November 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/2008 FROM 6 SHEPHERD DRIVE HIGH GREEN SHEFFIELD SOUTH YORKSHIRE S35 3FG

View Document

01/07/081 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / F1 HOVERPOD LTD / 24/06/2008

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 12 ALBION ROAD, LOWER EASTERN BRISTOL AVON BS5 6DJ

View Document

20/11/0720 November 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

20/11/0720 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

21/09/0721 September 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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