HEMP BOTANICS LTD

Company Documents

DateDescription
13/03/2513 March 2025

View Document

30/01/2530 January 2025 Cessation of Nicolas Pascoe Ellis as a person with significant control on 2025-01-20

View Document

30/01/2530 January 2025 Termination of appointment of Nicolas Pascoe Ellis as a director on 2025-01-20

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

22/03/2322 March 2023 Registered office address changed to PO Box 4385, 10201941 - Companies House Default Address, Cardiff, CF14 8LH on 2023-03-22

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

04/05/224 May 2022 Application to strike the company off the register

View Document

28/02/2228 February 2022 Previous accounting period extended from 2021-05-31 to 2021-10-31

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/09/2130 September 2021 Appointment of Mr Nicolas Pascoe Ellis as a director on 2021-09-30

View Document

30/09/2130 September 2021 Registered office address changed from 37 High Street Chatham Kent ME4 4EN England to 7 Bell Yard London WC2A 2JR on 2021-09-30

View Document

30/09/2130 September 2021 Termination of appointment of Nicolas Pascoe Ellis as a director on 2021-09-30

View Document

30/09/2130 September 2021 Appointment of Mrs Lisa Barnes as a director on 2021-09-30

View Document

30/09/2130 September 2021 Termination of appointment of Lisa Barnes as a director on 2021-09-30

View Document

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

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

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 Registered office address changed from , 46 Ground Floor Canterbury Street, Gillingham, Kent, ME7 5TX, England to PO Box 4385 Cardiff CF14 8LH on 2020-02-25

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 46 GROUND FLOOR CANTERBURY STREET GILLINGHAM KENT ME7 5TX ENGLAND

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

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

View Accounts

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM 37 HIGH STREET CHATHAM KENT ME4 4EN ENGLAND

View Document

31/05/1931 May 2019 Registered office address changed from , 37 High Street, Chatham, Kent, ME4 4EN, England to PO Box 4385 Cardiff CF14 8LH on 2019-05-31

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

26/09/1826 September 2018 Registered office address changed from , 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2018-09-26

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

15/08/1815 August 2018 DISS40 (DISS40(SOAD))

View Document

14/08/1814 August 2018 FIRST GAZETTE

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

17/04/1817 April 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLAS PASCOE ELLIS

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS ELLIS / 27/05/2016

View Document

26/05/1626 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information