H & H COMMUNICATIONS LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

16/09/2516 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 First Gazette notice for voluntary strike-off

View Document

01/07/251 July 2025 First Gazette notice for voluntary strike-off

View Document

18/06/2518 June 2025 Application to strike the company off the register

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

10/05/2110 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

23/04/2023 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

01/04/191 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

23/04/1823 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

25/03/1825 March 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD JOHNSTON

View Document

25/03/1825 March 2018 SECRETARY APPOINTED MR DAVID HOLLOWAY

View Document

25/03/1825 March 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHNSTON

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/07/1722 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

05/06/175 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

08/08/158 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/08/1216 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/07/1131 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HAROLD HOLLOWAY / 17/07/2010

View Document

18/08/1018 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FREDERICK JOHNSTON / 17/07/2010

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

24/09/0724 September 2007 RETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

28/06/0328 June 2003 REGISTERED OFFICE CHANGED ON 28/06/03 FROM: BROOKSIDE KINGS COURT ROAD GILLINGHAM DORSET. SP8 4LD

View Document

02/10/022 October 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 SECRETARY RESIGNED

View Document

18/07/0018 July 2000 NEW SECRETARY APPOINTED

View Document

13/07/0013 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

01/10/991 October 1999 RETURN MADE UP TO 22/07/99; NO CHANGE OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

25/11/9725 November 1997 DIRECTOR RESIGNED

View Document

06/08/976 August 1997 RETURN MADE UP TO 22/07/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

05/11/965 November 1996 DIRECTOR RESIGNED

View Document

23/07/9623 July 1996 RETURN MADE UP TO 22/07/96; NO CHANGE OF MEMBERS

View Document

03/07/963 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

24/07/9524 July 1995 RETURN MADE UP TO 22/07/95; FULL LIST OF MEMBERS

View Document

21/03/9521 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/03/951 March 1995 DIRECTOR RESIGNED

View Document

01/03/951 March 1995 NEW DIRECTOR APPOINTED

View Document

01/03/951 March 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/12/9412 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9426 July 1994 RETURN MADE UP TO 22/07/94; NO CHANGE OF MEMBERS

View Document

26/07/9426 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/12/9315 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

07/10/937 October 1993 NEW DIRECTOR APPOINTED

View Document

01/10/931 October 1993 RETURN MADE UP TO 22/07/93; FULL LIST OF MEMBERS

View Document

04/04/934 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/931 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

03/09/923 September 1992 NEW DIRECTOR APPOINTED

View Document

22/07/9222 July 1992 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