HIDDEN AND FOUND LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/09/2526 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 14/02/2514 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 27/09/2427 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
| 19/02/2419 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 22/08/2322 August 2023 | Accounts for a dormant company made up to 2022-12-31 |
| 09/02/239 February 2023 | Director's details changed for Mr Edward William May on 2023-02-09 |
| 09/02/239 February 2023 | Director's details changed for Mrs Katie Rebecca May on 2023-02-09 |
| 09/02/239 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
| 09/02/239 February 2023 | Change of details for Mrs Katie Rebecca May as a person with significant control on 2023-02-09 |
| 09/02/239 February 2023 | Change of details for Mr Edward William May as a person with significant control on 2023-02-09 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 08/02/228 February 2022 | Accounts for a dormant company made up to 2021-12-31 |
| 31/01/2231 January 2022 | Termination of appointment of Anthony David Revill-Johnson as a director on 2022-01-31 |
| 31/01/2231 January 2022 | Registered office address changed from West Hill Mells Frome BA11 3QN England to Glove Factory Studios Brook Lane Holt Trowbridge Wiltshire BA14 6RL on 2022-01-31 |
| 31/01/2231 January 2022 | Director's details changed for Mrs Katie Rebecca May on 2022-01-28 |
| 31/01/2231 January 2022 | Director's details changed for Mr Edward William May on 2022-01-28 |
| 31/01/2231 January 2022 | Director's details changed for Mrs Katie Rebecca May on 2022-01-31 |
| 31/01/2231 January 2022 | Confirmation statement made on 2022-01-31 with updates |
| 31/01/2231 January 2022 | Change of details for Mr Edward William May as a person with significant control on 2022-01-28 |
| 31/01/2231 January 2022 | Change of details for Mrs Katie Rebecca May as a person with significant control on 2022-01-28 |
| 31/01/2231 January 2022 | Change of details for Mrs Katie Rebecca May as a person with significant control on 2022-01-31 |
| 31/01/2231 January 2022 | Change of details for Mr Edward William May as a person with significant control on 2022-01-31 |
| 25/01/2225 January 2022 | Registered office address changed from The Dutch Barn Bremhill Grove Farm East Tytherton Chippenham Wiltshire SN15 4LX England to West Hill Mells Frome BA11 3QN on 2022-01-25 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/04/2129 April 2021 | REGISTERED OFFICE CHANGED ON 29/04/2021 FROM PILLOW MAY LTD; THE COACH HOUSE BREMHILL GROVE FARM, EAST TYTHERTON CHIPPENHAM WILTSHIRE SN15 4LX UNITED KINGDOM |
| 29/04/2129 April 2021 | PSC'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM MAY / 29/04/2021 |
| 29/04/2129 April 2021 | PSC'S CHANGE OF PARTICULARS / MRS KATIE REBECCA MAY / 29/04/2021 |
| 17/12/2017 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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