HARD HAT DEVELOPERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Director's details changed for Mrs Jasmine Kiren Kaur Dosanjh on 2025-06-03

View Document

03/06/253 June 2025 Change of details for Ms Jasmine Kiren Kaur Dosanjh as a person with significant control on 2025-06-03

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

12/02/2412 February 2024 Registered office address changed from Regus Bath Road Slough SL1 4DX England to 1C Amberside Wood Lane Paradise Industrial Estate Hemel Hempstead HP2 4TP on 2024-02-12

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

16/11/2216 November 2022 Registered office address changed from 01 Meadlake Place, Thorpe Lea Rd, Egham Thorpe Lea Road Egham TW20 8HE England to Regus Bath Road Slough SL1 4DX on 2022-11-16

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

13/02/2213 February 2022 Registered office address changed from 1C Amberside Wood Lane Hemel Hempstead HP2 4TP England to 01 Meadlake Place, Thorpe Lea Rd, Egham Thorpe Lea Road Egham TW20 8HE on 2022-02-13

View Document

13/02/2213 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

17/06/2117 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM 3 PRINCES STREET LONDON W1B 2LD ENGLAND

View Document

12/06/2012 June 2020 DIRECTOR APPOINTED MISS PRIYA KRIPALANI

View Document

24/02/2024 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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