HERE GOES NOTHING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Total exemption full accounts made up to 2024-06-30 |
15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
12/02/2512 February 2025 | Confirmation statement made on 2024-09-25 with updates |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-06-30 |
23/01/2423 January 2024 | Director's details changed for Mr Jacob Yapp on 2024-01-01 |
23/01/2423 January 2024 | Change of details for Mr Jacob Yapp as a person with significant control on 2024-01-01 |
11/12/2311 December 2023 | Amended total exemption full accounts made up to 2022-06-30 |
10/10/2310 October 2023 | Confirmation statement made on 2023-09-25 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/01/2331 January 2023 | Previous accounting period extended from 2022-01-31 to 2022-06-30 |
22/12/2222 December 2022 | Compulsory strike-off action has been discontinued |
22/12/2222 December 2022 | Compulsory strike-off action has been discontinued |
21/12/2221 December 2022 | Confirmation statement made on 2022-09-25 with no updates |
13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-01-31 |
06/10/216 October 2021 | Confirmation statement made on 2021-09-25 with updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
25/10/1825 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
26/09/1826 September 2018 | CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
18/12/1718 December 2017 | PSC'S CHANGE OF PARTICULARS / MR JACOB YAPP / 07/12/2017 |
18/12/1718 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB YAPP / 07/12/2017 |
27/09/1727 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB YAPP / 25/09/2017 |
27/09/1727 September 2017 | CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES |
08/08/178 August 2017 | 31/01/17 TOTAL EXEMPTION FULL |
06/04/176 April 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES |
06/09/166 September 2016 | REGISTERED OFFICE CHANGED ON 06/09/2016 FROM THE PLAZA BUILDING 102 LEE HIGH ROAD LONDON SE13 5PT |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/10/1531 October 2015 | Annual return made up to 25 September 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
06/01/156 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB YAPP / 01/03/2014 |
06/01/156 January 2015 | APPOINTMENT TERMINATED, SECRETARY RUBY LESCOTT |
06/01/156 January 2015 | Annual return made up to 25 September 2014 with full list of shareholders |
03/01/153 January 2015 | APPOINTMENT TERMINATED, SECRETARY RUBY LESCOTT |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
12/10/1312 October 2013 | Annual return made up to 25 September 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
07/12/127 December 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/12 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
25/09/1225 September 2012 | Annual return made up to 25 September 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
23/01/1223 January 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/11 |
21/10/1121 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
14/09/1114 September 2011 | Annual return made up to 7 August 2011 with full list of shareholders |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
23/08/1023 August 2010 | Annual return made up to 7 August 2010 with full list of shareholders |
23/08/1023 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JACOB YAPP / 07/08/2010 |
21/09/0921 September 2009 | RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS |
01/07/091 July 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
27/01/0927 January 2009 | SECRETARY APPOINTED RUBY LESCOTT |
27/01/0927 January 2009 | APPOINTMENT TERMINATED SECRETARY LEANNA BORN |
27/01/0927 January 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/08 |
13/01/0913 January 2009 | RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS |
08/12/088 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
06/06/086 June 2008 | PREVEXT FROM 31/08/2007 TO 31/01/2008 |
25/09/0725 September 2007 | RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS |
25/09/0725 September 2007 | SECRETARY'S PARTICULARS CHANGED |
20/01/0720 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
04/10/064 October 2006 | SECRETARY RESIGNED |
04/10/064 October 2006 | NEW DIRECTOR APPOINTED |
04/10/064 October 2006 | NEW SECRETARY APPOINTED |
04/10/064 October 2006 | DIRECTOR RESIGNED |
07/08/067 August 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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