HEMPRO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/248 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

20/09/2320 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

15/09/2215 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

23/09/2123 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

21/09/1821 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

18/09/1718 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/10/1427 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/10/1322 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/10/1215 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/10/1124 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/10/1025 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RADOMIR COROVIC / 24/09/2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RADOMIR COROVIC / 01/01/2009

View Document

29/10/0929 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JASNA COROVIC / 01/01/2009

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JASNA COROVIC / 01/01/2009

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM PRINCE & CO, CHARTER HOUSE SANDFORD STREET LICHFIELD STAFFORDSHIRE WS13 6QA UNITED KINGDOM

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/2008 FROM 16A MARKET STREET LICHFIELD STAFFORDSHIRE WS13 6LH

View Document

28/10/0828 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/11/0715 November 2007 RETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS

View Document

16/11/0616 November 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: C/O PRINCE & CO CERTIFIED, ACCOUNTANTS 631 WARWICK ROAD, SOLIHULL, WEST MIDLANDS B91 1AR

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/11/053 November 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

14/03/0214 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/01/0216 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/10/0125 October 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/11/993 November 1999 RETURN MADE UP TO 24/09/99; NO CHANGE OF MEMBERS

View Document

14/06/9914 June 1999 REGISTERED OFFICE CHANGED ON 14/06/99 FROM: 631 WARWICK ROAD, SOLIHULL, BIRMINGHAM, WEST MIDLANDS B91 1AR

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/10/9829 October 1998 RETURN MADE UP TO 24/09/98; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 SECRETARY RESIGNED

View Document

26/03/9826 March 1998 NEW SECRETARY APPOINTED

View Document

20/03/9820 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9729 September 1997 RETURN MADE UP TO 24/09/97; FULL LIST OF MEMBERS

View Document

15/08/9715 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/02/9713 February 1997 NC INC ALREADY ADJUSTED 11/12/96

View Document

29/01/9729 January 1997 £ NC 1000/10000 11/12/

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

02/10/962 October 1996 RETURN MADE UP TO 24/09/96; NO CHANGE OF MEMBERS

View Document

18/09/9618 September 1996 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96

View Document

16/06/9616 June 1996 RETURN MADE UP TO 24/09/95; NO CHANGE OF MEMBERS

View Document

22/11/9522 November 1995 REGISTERED OFFICE CHANGED ON 22/11/95 FROM: CLARENDON HOUSE, 76/90 HIGH STREET, SOLIHULL, BIRMINGHAM B91 3TA

View Document

05/11/945 November 1994 EXEMPTION FROM APPOINTING AUDITORS 01/11/94

View Document

05/11/945 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

27/10/9427 October 1994 RETURN MADE UP TO 24/09/94; FULL LIST OF MEMBERS

View Document

16/06/9416 June 1994 COMPANY NAME CHANGED HORIZON CORPORATION LIMITED CERTIFICATE ISSUED ON 17/06/94

View Document

31/05/9431 May 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/9431 May 1994 SECRETARY RESIGNED

View Document

31/05/9431 May 1994 REGISTERED OFFICE CHANGED ON 31/05/94 FROM: SOMERSET HOUSE, TEMPLE STREET, BIRMINGHAM, B2 5DN

View Document

18/10/9318 October 1993 DIRECTOR RESIGNED

View Document

18/10/9318 October 1993 SECRETARY RESIGNED

View Document

18/10/9318 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/9318 October 1993 ADOPT MEM AND ARTS 07/10/93

View Document

24/09/9324 September 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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