HEMP HQ (ILKESTON) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

18/11/2418 November 2024 Director's details changed for Mrs Natalie Fisher on 2024-11-15

View Document

07/11/247 November 2024 Previous accounting period shortened from 2024-11-30 to 2024-06-30

View Document

16/10/2416 October 2024 Cancellation of shares. Statement of capital on 2024-09-06

View Document

16/10/2416 October 2024 Purchase of own shares.

View Document

09/10/249 October 2024 Change of details for Mr Joseph Fisher as a person with significant control on 2024-09-06

View Document

08/10/248 October 2024 Change of details for Mrs Natalie Iris Fisher as a person with significant control on 2024-09-06

View Document

08/10/248 October 2024 Termination of appointment of Lisa Jayne Morgan as a director on 2024-09-06

View Document

08/10/248 October 2024 Cessation of Lisa Jayne Morgan as a person with significant control on 2024-09-06

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/05/243 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-11-13 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

22/04/2222 April 2022 Notification of Lisa Morgan as a person with significant control on 2022-01-01

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/11/214 November 2021 Cessation of Joseph Thomas Fisher as a person with significant control on 2021-11-04

View Document

04/11/214 November 2021 Cessation of Lisa Jayne Morgan as a person with significant control on 2021-11-04

View Document

04/11/214 November 2021 Appointment of Mrs Natalie Fisher as a director on 2021-11-04

View Document

04/11/214 November 2021 Registered office address changed from 57 Town Street Sandiacre Nottingham NG10 5DU England to 57 Lenton Street Sandiacre Nottingham NG10 5DJ on 2021-11-04

View Document

04/11/214 November 2021 Registered office address changed from 14 Park Row Nottingham NG1 6GR United Kingdom to 57 Town Street Sandiacre Nottingham NG10 5DU on 2021-11-04

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

14/11/1914 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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