HALCYON MARKETING AND ADMINISTRATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Confirmation statement made on 2025-08-23 with no updates |
30/05/2530 May 2025 | Total exemption full accounts made up to 2024-05-31 |
17/05/2517 May 2025 | Compulsory strike-off action has been discontinued |
17/05/2517 May 2025 | Compulsory strike-off action has been discontinued |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
23/08/2423 August 2024 | Confirmation statement made on 2024-08-23 with no updates |
13/08/2413 August 2024 | Registered office address changed from C/O Prydis Accounts Limited Clyst House Manor Drive Exeter EX5 1GB United Kingdom to Suite 30 West Devon Business Park Tavistock Devon PL19 9DP on 2024-08-13 |
31/07/2431 July 2024 | Registered office address changed from C/O Prydis Limited Senate Court Southernhay Gardens Exeter Devon EX1 1NT England to C/O Prydis Accounts Limited Clyst House Manor Drive Exeter EX5 1GB on 2024-07-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
29/02/2429 February 2024 | Director's details changed for Mr Robin Jack Barrasford on 2024-02-29 |
23/08/2323 August 2023 | Confirmation statement made on 2023-08-23 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-05-31 |
02/02/222 February 2022 | Director's details changed for Mr Robin Jack Barrasford on 2022-02-02 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
21/04/2121 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
07/10/207 October 2020 | REGISTERED OFFICE CHANGED ON 07/10/2020 FROM NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH DEVON PL4 0RA |
07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/03/2020 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | REGISTERED OFFICE CHANGED ON 31/12/2019 FROM SUITE 30 ATLAS HOUSE WEST DEVON BUSINESS PARK TAVISTOCK DEVON PL19 9DP UNITED KINGDOM |
09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/03/1920 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | PSC'S CHANGE OF PARTICULARS / ROBIN JACK BARRASFORD / 27/02/2019 |
28/02/1928 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JACK BARRASFORD / 27/02/2019 |
24/01/1924 January 2019 | PREVSHO FROM 31/08/2018 TO 31/05/2018 |
06/09/186 September 2018 | CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES |
13/08/1813 August 2018 | PSC'S CHANGE OF PARTICULARS / ROBIN JACK BARRASFORD / 24/08/2016 |
13/08/1813 August 2018 | PSC'S CHANGE OF PARTICULARS / MR ALAN FRANK BIRD / 24/08/2016 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/05/1824 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES |
24/08/1624 August 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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