HAZARDSCOPE LTD

Company Documents

DateDescription
13/11/2413 November 2024 Registered office address changed from 63 Salisbury Road Reading Select County RG30 1BW England to Apple Tree Cottage Apple Tree Cottage Windsor Hill Lane Shepton Mallet BA4 4JX on 2024-11-13

View Document

23/06/2323 June 2023 Micro company accounts made up to 2023-05-31

View Document

10/06/2310 June 2023 Voluntary strike-off action has been suspended

View Document

10/06/2310 June 2023 Voluntary strike-off action has been suspended

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

17/05/2317 May 2023 Registered office address changed from 63 Salisbury Road Reading Select County RG30 1BW England to 63 Salisbury Road Reading Select County RG30 1BW on 2023-05-17

View Document

17/05/2317 May 2023 Director's details changed for Ms Ngozi Plange on 2023-05-17

View Document

17/05/2317 May 2023 Registered office address changed from 63 Salisbury Road Reading RG30 1BW England to 63 Salisbury Road Reading Select County RG30 1BW on 2023-05-17

View Document

16/05/2316 May 2023 Registered office address changed from 20 - 22 Wenlock Road London N1 7GU England to 63 Salisbury Road Reading RG30 1BW on 2023-05-16

View Document

15/05/2315 May 2023 Application to strike the company off the register

View Document

11/11/2211 November 2022 Micro company accounts made up to 2022-05-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with updates

View Document

25/11/2125 November 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

08/08/178 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

25/09/1625 September 2016 REGISTERED OFFICE CHANGED ON 25/09/2016 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW

View Document

25/09/1625 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS NGOZI PLANGE / 25/09/2016

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 SAIL ADDRESS CREATED

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/06/1513 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/05/1423 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS NGOZI PLANGE / 07/04/2014

View Document

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM C/O N PLANGE 53 CAMBORNE AVENUE LONDON W13 9QZ ENGLAND

View Document

03/02/143 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

08/06/138 June 2013 REGISTERED OFFICE CHANGED ON 08/06/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

08/06/138 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

18/05/1218 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information