HARDLYEVER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-26 with updates

View Document

23/07/2523 July 2025 Confirmation statement made on 2025-06-30 with no updates

View Document

07/05/257 May 2025 Director's details changed for Dr Chris Donegan on 2025-05-07

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-02-29

View Document

13/01/2513 January 2025 Director's details changed for Miss Tatiana Safia Valentina Wolter on 2025-01-03

View Document

08/08/248 August 2024 Confirmation statement made on 2024-06-30 with updates

View Document

15/07/2415 July 2024 Registered office address changed from 54 Welbeck Street London W1G 9XS England to St Edburg's Hall Priory Road Bicester OX26 6BL on 2024-07-15

View Document

10/04/2410 April 2024 Appointment of Dr Chris Donegan as a director on 2024-04-10

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

02/10/232 October 2023 Director's details changed for Miss Tatiana Safia Valentina Wolter on 2023-09-28

View Document

02/10/232 October 2023 Change of details for Mrs Sharon Wolter as a person with significant control on 2022-08-10

View Document

17/07/2317 July 2023 Registered office address changed from 11 Manchester Square London W1U 3PW England to 54 Welbeck Street London W1G 9XS on 2023-07-17

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with updates

View Document

26/06/2326 June 2023 Termination of appointment of Stuart James Higgins as a director on 2023-06-26

View Document

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

View Accounts

20/09/2220 September 2022 Second filing of a statement of capital following an allotment of shares on 2022-07-07

View Document

20/09/2220 September 2022

View Document

20/09/2220 September 2022 Second filing of a statement of capital following an allotment of shares on 2022-07-07

View Document

20/09/2220 September 2022 Second filing of a statement of capital following an allotment of shares on 2022-07-07

View Document

08/07/228 July 2022 Statement of capital following an allotment of shares on 2022-07-08

View Document

08/07/228 July 2022 Statement of capital following an allotment of shares on 2022-07-08

View Document

08/07/228 July 2022 Statement of capital following an allotment of shares on 2022-07-08

View Document

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

View Accounts

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Resolutions

View Document

10/11/2110 November 2021 Statement of capital following an allotment of shares on 2021-11-04

View Document

10/11/2110 November 2021 Statement of capital following an allotment of shares on 2021-11-09

View Document

12/10/2112 October 2021 Termination of appointment of John Kevin Hegarty as a director on 2021-10-04

View Document

28/09/2128 September 2021 Termination of appointment of Thomas Alfred Teichman as a director on 2021-09-22

View Document

21/07/2121 July 2021 Statement of capital following an allotment of shares on 2020-11-04

View Document

21/07/2121 July 2021 Termination of appointment of Simon James Wickham as a director on 2021-02-09

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

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

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD PRICE

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

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

View Accounts

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

15/01/1915 January 2019 13/11/18 STATEMENT OF CAPITAL GBP 149097.67

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ELISABETH WOLTER FERGUSON / 06/09/2018

View Document

06/09/186 September 2018 PSC'S CHANGE OF PARTICULARS / MRS SHARON ELISABETH WOLTER FERGUSON / 06/09/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/03/1820 March 2018 08/03/18 STATEMENT OF CAPITAL GBP 173.8673

View Document

06/02/186 February 2018 29/01/18 STATEMENT OF CAPITAL GBP 1422003.67

View Document

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

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

View Accounts

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM FIRST & SECOND FLOOR 29 DUKE STREET LONDON W1U 1LF

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

13/10/1613 October 2016 23/09/16 STATEMENT OF CAPITAL GBP 169.6673

View Document

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

View Accounts

11/08/1611 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/01/1627 January 2016 Annual return made up to 27 November 2015 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/11/1520 November 2015 26/10/15 STATEMENT OF CAPITAL GBP 159.4481

View Document

03/11/153 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/10/1515 October 2015 19/12/14 STATEMENT OF CAPITAL GBP 150.2176

View Document

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

View Accounts

07/04/157 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/04/157 April 2015 19/12/14 STATEMENT OF CAPITAL GBP 149.8842

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/12/149 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

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

View Accounts

16/07/1416 July 2014 SUB-DIVISION 29/05/14

View Document

16/07/1416 July 2014 05/06/14 STATEMENT OF CAPITAL GBP 141.4926

View Document

16/07/1416 July 2014 ADOPT ARTICLES 29/05/2014

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MR STUART JAMES HIGGINS

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/12/1310 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

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

View Accounts

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 7/15 GREATOREX STREET LONDON E1 5NF UNITED KINGDOM

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM 10A ROBERT ADAM STREET LONDON W1U 3HN ENGLAND

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED SIR JOHN HEGARTY

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED MR THOMAS TEICHMAN

View Document

28/01/1328 January 2013 SUB-DIVISION 15/01/13

View Document

28/01/1328 January 2013 15/01/13 STATEMENT OF CAPITAL GBP 130.67

View Document

28/01/1328 January 2013 SUD-DIVISION 15/01/2013

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/12/126 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

02/08/122 August 2012 01/08/12 STATEMENT OF CAPITAL GBP 100

View Document

01/08/121 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM C/O NATALYA WOLTER FLAT 4 1, FARM ST MAYFAIR LONDON UK W1J 5RB ENGLAND

View Document

03/05/123 May 2012 DIRECTOR APPOINTED MR RICHARD ARTHUR PRICE

View Document

03/05/123 May 2012 DIRECTOR APPOINTED MR SIMON JAMES WICKHAM

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MISS TATIANA SAFIA VALENTINA WOLTER

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MRS SHARON ELISABETH WOLTER FERGUSON

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/09/111 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

26/05/1126 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM FLAT 2 NO 5 GREEN STREET MAYFAIR LONDON W1K 6RW

View Document

23/09/1023 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATALYA NANCY ELISABETH ROSE WOLTER / 26/08/2010

View Document

17/11/0917 November 2009 REGISTERED OFFICE CHANGED ON 17/11/2009 FROM FLAT 3 3A HOMER STREET LONDON W1H 4NP ENGLAND

View Document

27/08/0927 August 2009 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