HASTINGDEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2023-12-03 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/12/237 December 2023 Registered office address changed from 21a Milfield Road Millfield Road Luton LU3 1RT England to 142-143 Parrock Street Gravesend Kent DA12 1EY on 2023-12-07

View Document

06/12/236 December 2023 Registered office address changed from 45 Highland Drive Broughton Milton Keynes MK10 7FA England to 21a Milfield Road Millfield Road Luton LU3 1RT on 2023-12-06

View Document

24/07/2324 July 2023 Appointment of Mr Balwinder Singh as a director on 2023-07-10

View Document

01/04/231 April 2023 Compulsory strike-off action has been discontinued

View Document

01/04/231 April 2023 Compulsory strike-off action has been discontinued

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2022-12-03 with no updates

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2021-12-03 with no updates

View Document

26/02/2226 February 2022 Compulsory strike-off action has been discontinued

View Document

26/02/2226 February 2022 Compulsory strike-off action has been discontinued

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/12/206 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/01/2029 January 2020 CESSATION OF PARAMJIT KAUR AS A PSC

View Document

29/01/2029 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RG BROTHERS HOLDINGS LIMITED

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

25/09/1625 September 2016 APPOINTMENT TERMINATED, DIRECTOR SUKHWINDER SINGH

View Document

25/09/1625 September 2016 DIRECTOR APPOINTED MRS PARAMJIT KAUR

View Document

25/09/1625 September 2016 REGISTERED OFFICE CHANGED ON 25/09/2016 FROM 22 MILLFIELD ROAD LUTON LU3 1RT ENGLAND

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM WINSTON CHURCHILL HOUSE ETHEL STREET BIRMINGHAM WEST MIDLANDS B2 4BG

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MR SUKHWINDER SINGH

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR BALWINDER SINGH

View Document

03/12/143 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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