HDHOCO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Termination of appointment of David Phillip Madeley as a director on 2025-04-07 |
07/04/257 April 2025 | Appointment of Mr Benjamin David Hancock as a director on 2025-04-07 |
10/03/2510 March 2025 | Confirmation statement made on 2025-03-10 with updates |
26/02/2526 February 2025 | Appointment of Mrs Lucy Cornwall-Pearson as a director on 2025-02-26 |
26/02/2526 February 2025 | Termination of appointment of Janet Monks as a director on 2025-02-26 |
17/02/2517 February 2025 | Appointment of Mr David Phillip Madeley as a director on 2025-02-17 |
17/02/2517 February 2025 | Termination of appointment of Benjamin David Hancock as a director on 2025-02-17 |
07/01/257 January 2025 | Change of share class name or designation |
07/01/257 January 2025 | Resolutions |
23/12/2423 December 2024 | Memorandum and Articles of Association |
11/12/2411 December 2024 | Termination of appointment of Wayne Leslie Thomas as a director on 2024-11-29 |
11/12/2411 December 2024 | Appointment of Mr Benjamin David Hancock as a director on 2024-11-29 |
11/12/2411 December 2024 | Cessation of Enterprise Ventures (General Partner Ev Growth Ii) Limited as a person with significant control on 2024-11-29 |
11/12/2411 December 2024 | Cessation of Clare Andrew as a person with significant control on 2024-11-29 |
11/12/2411 December 2024 | Cessation of Enterprise Ventures Limited as a person with significant control on 2024-11-29 |
11/12/2411 December 2024 | Notification of Bco Bidco Limited as a person with significant control on 2024-11-29 |
04/12/244 December 2024 | Registration of charge 118965120003, created on 2024-11-29 |
02/12/242 December 2024 | Satisfaction of charge 118965120001 in full |
02/12/242 December 2024 | Satisfaction of charge 118965120002 in full |
21/11/2421 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-20 with no updates |
20/12/2320 December 2023 | Termination of appointment of Margaret Bradshaw as a director on 2023-12-20 |
20/10/2320 October 2023 | Director's details changed for Janet Monks on 2023-10-10 |
16/10/2316 October 2023 | Total exemption full accounts made up to 2023-03-31 |
12/04/2312 April 2023 | Confirmation statement made on 2023-03-20 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/12/221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-20 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
07/07/217 July 2021 | Confirmation statement made on 2021-03-20 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/11/2027 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES |
06/07/206 July 2020 | SECOND FILED SH01 - 02/05/19 STATEMENT OF CAPITAL GBP 20407 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/09/1912 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENTERPRISE VENTURES (GENERAL PARTNER EV GROWTH II) LIMITED |
12/09/1912 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENTERPRISE VENTURES LIMITED |
12/09/1912 September 2019 | CESSATION OF ENTERPRISE VENTURES GROWTH II LP AS A PSC |
23/05/1923 May 2019 | ADOPT ARTICLES 02/05/2019 |
13/05/1913 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118965120002 |
09/05/199 May 2019 | PSC'S CHANGE OF PARTICULARS / ENTERPRISE VENTURES GROWTH II LP / 02/05/2019 |
09/05/199 May 2019 | 02/05/19 STATEMENT OF CAPITAL GBP 20408 |
08/05/198 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118965120001 |
08/05/198 May 2019 | PSC'S CHANGE OF PARTICULARS / ENTERPRISE VENTURES GROWTH II LP / 02/05/2019 |
08/05/198 May 2019 | DIRECTOR APPOINTED STEPHANIE POTTER |
08/05/198 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE ANDREW |
08/05/198 May 2019 | DIRECTOR APPOINTED MS CLARE ANDREW |
08/05/198 May 2019 | DIRECTOR APPOINTED JANET MONKS |
08/05/198 May 2019 | DIRECTOR APPOINTED MARGARET BRADSHAW |
08/04/198 April 2019 | COMPANY NAME CHANGED SHOPPERTAINMENT HOLDINGS LIMITED CERTIFICATE ISSUED ON 08/04/19 |
21/03/1921 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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