HESMONDS STUD 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 NewTermination of appointment of Gauhar Bizakova as a director on 2025-08-12

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

31/07/2431 July 2024 Accounts for a small company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/09/237 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

09/08/239 August 2023 Director's details changed for Mr Anthony Charles Fry on 2023-08-01

View Document

09/08/239 August 2023 Director's details changed for Miss Gauhar Bizakova on 2023-08-02

View Document

30/06/2330 June 2023 Accounts for a small company made up to 2022-09-30

View Document

23/03/2323 March 2023 Notification of Justin Jager as a person with significant control on 2023-03-23

View Document

23/03/2323 March 2023 Notification of Ian Domaille as a person with significant control on 2023-03-23

View Document

23/03/2323 March 2023 Cessation of Nurlan Bizakov as a person with significant control on 2023-03-23

View Document

23/03/2323 March 2023 Cessation of Swansea Enterprises as a person with significant control on 2023-03-23

View Document

25/10/2225 October 2022 Notification of Nurlan Bizakov as a person with significant control on 2022-10-25

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Accounts for a small company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/07/208 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT LEVITT

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR NURLAN BIZAKOV

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, SECRETARY RACHEL LEVITT

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

28/06/1928 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

28/06/1828 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

04/07/174 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

09/12/169 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073627250001

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

28/06/1628 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

09/09/159 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

02/07/152 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

09/09/149 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

02/07/142 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

12/09/1312 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

13/06/1313 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM 8 BLACK BEAR COURT NEWMARKET SUFFOLK CB8 9AF ENGLAND

View Document

07/09/127 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

18/05/1218 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

08/09/118 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

31/01/1131 January 2011 COMPANY NAME CHANGED HESMANA LTD CERTIFICATE ISSUED ON 31/01/11

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED AMANDA CATHERINE EDWARDS

View Document

01/09/101 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information