HAZELEDGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

28/03/2528 March 2025 Current accounting period extended from 2025-03-31 to 2025-08-31

View Document

26/03/2526 March 2025 Accounts for a small company made up to 2024-03-31

View Document

07/01/257 January 2025 Satisfaction of charge 035946230003 in full

View Document

07/01/257 January 2025 Satisfaction of charge 035946230002 in full

View Document

30/07/2430 July 2024 Registration of charge 035946230009, created on 2024-07-26

View Document

30/07/2430 July 2024 Registration of charge 035946230008, created on 2024-07-26

View Document

30/07/2430 July 2024 Registration of charge 035946230010, created on 2024-07-26

View Document

30/07/2430 July 2024 Registration of charge 035946230011, created on 2024-07-26

View Document

29/07/2429 July 2024 Registration of charge 035946230004, created on 2024-07-26

View Document

29/07/2429 July 2024 Registration of charge 035946230007, created on 2024-07-26

View Document

29/07/2429 July 2024 Registration of charge 035946230006, created on 2024-07-26

View Document

29/07/2429 July 2024 Registration of charge 035946230005, created on 2024-07-26

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

09/07/249 July 2024 Termination of appointment of Katy Farrell as a director on 2024-06-28

View Document

16/04/2416 April 2024 Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF England to 01 Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE on 2024-04-16

View Document

16/04/2416 April 2024 Registered office address changed from 01 Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE England to 01 Meadlake Place Thorpe Lea Road Egham TW20 8HE on 2024-04-16

View Document

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

View Accounts

19/12/2319 December 2023 Accounts for a small company made up to 2023-03-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-08 with updates

View Document

12/06/2312 June 2023 Appointment of Ms Pauline Sage as a director on 2023-06-06

View Document

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

View Accounts

13/01/2313 January 2023 Director's details changed for Mrs Katy Farrell on 2023-01-12

View Document

09/01/239 January 2023 Director's details changed for Miss Katy Livesey on 2023-01-04

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

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

View Document

07/02/227 February 2022 Termination of appointment of Joel Rajasegara Selvadurai as a director on 2022-02-07

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

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

View Accounts

02/12/202 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/09/2011 September 2020 DIRECTOR APPOINTED MISS KATY LIVESEY

View Document

11/09/2011 September 2020 DIRECTOR APPOINTED MR ADAM SAGE

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

06/05/206 May 2020 PREVSHO FROM 30/06/2020 TO 31/03/2020

View Document

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

View Accounts

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM NORTHERN ASSURANCE BUILDING ALBERT SQUARE 9 - 21 PRINCESS STREET MANCHESTER LANCS M2 4DN ENGLAND

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN POPOOLA

View Document

15/05/1915 May 2019 ADOPT ARTICLES 26/04/2019

View Document

30/04/1930 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035946230002

View Document

30/04/1930 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1930 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035946230003

View Document

29/04/1929 April 2019 CESSATION OF SANDRA POPOOLA AS A PSC

View Document

29/04/1929 April 2019 CESSATION OF TERENCE CAREY AS A PSC

View Document

29/04/1929 April 2019 CURRSHO FROM 31/12/2019 TO 30/06/2019

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM 16 ROSINA STREET HIGHER OPENSHAW MANCHESTER M11 1HX

View Document

29/04/1929 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHILD LIMITED

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MR JOEL RAJASEGARA SELVADURAI

View Document

26/04/1926 April 2019 26/04/19 STATEMENT OF CAPITAL GBP 130102

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR TERENCE CAREY

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, SECRETARY STEVEN POPOOLA

View Document

23/08/1823 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/10/1719 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN AHMED POPOOLA / 10/10/2017

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE CAREY / 10/10/2017

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN AHMED POPOOLA / 10/10/2017

View Document

10/10/1710 October 2017 SECRETARY'S CHANGE OF PARTICULARS / STEVEN AHMED POPOOLA / 10/10/2017

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / TERENCE CAREY / 10/10/2017

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA POPOOLA

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE CAREY

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

20/07/1720 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/07/2017

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

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

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/07/158 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN AHMED POPOOLA / 17/09/2014

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 16 ROSINA STREET HIGHER OPONSHAW MANCHESTER GREATER MANCHESTER M11

View Document

03/02/153 February 2015 SECRETARY'S CHANGE OF PARTICULARS / STEVEN AHMED POPOOLA / 17/09/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/08/1422 August 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/07/1316 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/08/128 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

25/01/1225 January 2012 SECRETARY'S CHANGE OF PARTICULARS / STEVEN AHMED POPOOLA / 13/10/2011

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN AHMED POPOOLA / 13/10/2011

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/07/1121 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/07/109 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/07/099 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

03/03/093 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/07/0810 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/07/067 July 2006 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/11/0411 November 2004 NC INC ALREADY ADJUSTED 01/08/04

View Document

11/11/0411 November 2004 £ NC 200/300 01/08/04

View Document

11/11/0411 November 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/11/0410 November 2004 £ NC 100/200 01/08/04

View Document

10/11/0410 November 2004 NC INC ALREADY ADJUSTED 01/08/04

View Document

10/11/0410 November 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/10/045 October 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/09/038 September 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/09/022 September 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

09/08/019 August 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/07/9919 July 1999 RETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS

View Document

21/08/9821 August 1998 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

06/08/986 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 REGISTERED OFFICE CHANGED ON 06/08/98 FROM: SLATER SHELDON 8 TABLEY GARDENS MARPLE STOCKPORT CHESHIRE SK6 7JY

View Document

26/07/9826 July 1998 DIRECTOR RESIGNED

View Document

26/07/9826 July 1998 SECRETARY RESIGNED

View Document

25/07/9825 July 1998 REGISTERED OFFICE CHANGED ON 25/07/98 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

08/07/988 July 1998 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