HATS ON TOP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 4 NORTHGATE HESSLE EAST YORKSHIRE HU13 9HR

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

28/01/1828 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/03/1615 March 2016 SECRETARY'S CHANGE OF PARTICULARS / VICKIE LEWIS / 01/03/2015

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELENA LEWIS / 02/03/2015

View Document

15/03/1615 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELENA LEWIS / 17/02/2012

View Document

01/03/121 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/03/1115 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELENA LEWIS / 01/10/2009

View Document

11/03/1011 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/02/0717 February 2007 REGISTERED OFFICE CHANGED ON 17/02/07 FROM: UNIT 2 TOP DECK PRINCES QUAY HULL EAST YORKSHIRE HU1 2TD

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04

View Document

02/12/032 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0318 March 2003 SECRETARY RESIGNED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 NEW SECRETARY APPOINTED

View Document

18/03/0318 March 2003 REGISTERED OFFICE CHANGED ON 18/03/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 COMPANY NAME CHANGED GOODWILLSTAR LIMITED CERTIFICATE ISSUED ON 17/03/03

View Document

18/02/0318 February 2003 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