HEMP HQ (ILKESTON) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-06-30 |
18/11/2418 November 2024 | Confirmation statement made on 2024-11-13 with updates |
18/11/2418 November 2024 | Director's details changed for Mrs Natalie Fisher on 2024-11-15 |
07/11/247 November 2024 | Previous accounting period shortened from 2024-11-30 to 2024-06-30 |
16/10/2416 October 2024 | Cancellation of shares. Statement of capital on 2024-09-06 |
16/10/2416 October 2024 | Purchase of own shares. |
09/10/249 October 2024 | Change of details for Mr Joseph Fisher as a person with significant control on 2024-09-06 |
08/10/248 October 2024 | Change of details for Mrs Natalie Iris Fisher as a person with significant control on 2024-09-06 |
08/10/248 October 2024 | Termination of appointment of Lisa Jayne Morgan as a director on 2024-09-06 |
08/10/248 October 2024 | Cessation of Lisa Jayne Morgan as a person with significant control on 2024-09-06 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
03/05/243 May 2024 | Total exemption full accounts made up to 2023-11-30 |
15/12/2315 December 2023 | Confirmation statement made on 2023-11-13 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
30/08/2330 August 2023 | Total exemption full accounts made up to 2022-11-30 |
29/12/2229 December 2022 | Confirmation statement made on 2022-11-13 with updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
22/04/2222 April 2022 | Notification of Lisa Morgan as a person with significant control on 2022-01-01 |
20/12/2120 December 2021 | Confirmation statement made on 2021-11-13 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
04/11/214 November 2021 | Cessation of Joseph Thomas Fisher as a person with significant control on 2021-11-04 |
04/11/214 November 2021 | Cessation of Lisa Jayne Morgan as a person with significant control on 2021-11-04 |
04/11/214 November 2021 | Appointment of Mrs Natalie Fisher as a director on 2021-11-04 |
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 |
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 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
14/11/1914 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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