HEDZUP CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/12/245 December 2024 | Confirmation statement made on 2024-12-03 with updates |
09/08/249 August 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-04 with updates |
05/09/235 September 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/01/2324 January 2023 | Confirmation statement made on 2022-12-10 with updates |
25/10/2225 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2021-12-10 with no updates |
11/10/2111 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/09/207 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/01/205 January 2020 | CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
24/12/1924 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
04/02/194 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 064487810001 |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES |
05/01/195 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
28/06/1828 June 2018 | SECRETARY APPOINTED MRS SALLY ANN KEIGHLEY |
04/04/184 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROADRAYNE LIMITED |
04/04/184 April 2018 | CESSATION OF DAVID JOHN KEIGHLEY AS A PSC |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES |
23/06/1723 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
30/12/1630 December 2016 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/01/1625 January 2016 | Annual return made up to 10 December 2015 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/12/1431 December 2014 | Annual return made up to 10 December 2014 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/08/1428 August 2014 | PREVEXT FROM 31/12/2013 TO 31/03/2014 |
03/01/143 January 2014 | Annual return made up to 10 December 2013 with full list of shareholders |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
09/01/139 January 2013 | Annual return made up to 10 December 2012 with full list of shareholders |
08/01/138 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN KEIGHLEY / 16/05/2012 |
28/11/1228 November 2012 | REGISTERED OFFICE CHANGED ON 28/11/2012 FROM WHITELEY FARM, 21 TOWNGATE CLIFTON W YORKS HD6 4HX |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/04/1224 April 2012 | APPOINTMENT TERMINATED, SECRETARY SALLY KEIGHLEY |
06/01/126 January 2012 | Annual return made up to 10 December 2011 with full list of shareholders |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/02/111 February 2011 | DISS40 (DISS40(SOAD)) |
01/02/111 February 2011 | Annual return made up to 10 December 2010 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 December 2009 |
11/01/1111 January 2011 | FIRST GAZETTE |
27/04/1027 April 2010 | DISS40 (DISS40(SOAD)) |
26/04/1026 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / SALLY ANN KEIGHLEY / 10/12/2009 |
26/04/1026 April 2010 | Annual accounts small company total exemption made up to 31 December 2008 |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEIGHLEY / 10/12/2009 |
26/04/1026 April 2010 | Annual return made up to 10 December 2009 with full list of shareholders |
19/01/1019 January 2010 | FIRST GAZETTE |
13/05/0913 May 2009 | DISS40 (DISS40(SOAD)) |
12/05/0912 May 2009 | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS |
28/04/0928 April 2009 | FIRST GAZETTE |
07/02/087 February 2008 | NEW DIRECTOR APPOINTED |
07/02/087 February 2008 | NEW SECRETARY APPOINTED |
10/12/0710 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HEDZUP CONSULTING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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