HENRY HYDE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

20/11/2420 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

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

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

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

View Accounts

10/08/2110 August 2021 Registered office address changed from C/O Business Heads Limited 54-56 Third Floor West Street Brighton BN1 2RA England to 10 Scandia Hus Business Park Felcourt Road Felcourt East Grinstead RH19 2LP on 2021-08-10

View Document

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

View Accounts

14/09/2014 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

27/08/2027 August 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/08/2020

View Document

27/08/2027 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL HENRY HYDE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/12/186 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

06/12/186 December 2018 30/11/18 STATEMENT OF CAPITAL GBP 1225.00

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

23/08/1823 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM 23 OLD STEINE BRIGHTON EAST SUSSEX BN1 1EL

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/12/1511 December 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

19/11/1419 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

13/11/1313 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/11/1228 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/12/112 December 2011 COMPANY NAME CHANGED BATTLEGAMES LTD CERTIFICATE ISSUED ON 02/12/11

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL HENRY HYDE / 09/11/2011

View Document

14/11/1114 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/11/1010 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

20/04/1020 April 2010 19/04/10 STATEMENT OF CAPITAL GBP 1250.00

View Document

24/02/1024 February 2010 23/02/10 STATEMENT OF CAPITAL GBP 1195.00

View Document

24/02/1024 February 2010 23/02/10 STATEMENT OF CAPITAL GBP 1200.00

View Document

24/02/1024 February 2010 23/02/10 STATEMENT OF CAPITAL GBP 1195.00

View Document

24/02/1024 February 2010 23/02/10 STATEMENT OF CAPITAL GBP 1195.00

View Document

24/02/1024 February 2010 23/02/10 STATEMENT OF CAPITAL GBP 1195.00

View Document

12/11/0912 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED SECRETARY GUY HANCOCK

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

18/11/0818 November 2008 SECRETARY'S CHANGE OF PARTICULARS / GUY HANCOCK / 08/11/2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

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

View Document

25/05/0625 May 2006 NC INC ALREADY ADJUSTED 13/04/06

View Document

25/05/0625 May 2006 £ NC 1000/2000 13/04/0

View Document

19/04/0619 April 2006 NEW SECRETARY APPOINTED

View Document

09/03/069 March 2006 SECRETARY RESIGNED

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 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