HILDA'S TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

11/11/2411 November 2024 Satisfaction of charge 080282480002 in full

View Document

11/11/2411 November 2024 Satisfaction of charge 080282480001 in full

View Document

22/08/2422 August 2024 Registered office address changed from 26, High Street, Bulls Head, Kingsley 26, Bulls Head, High Street Kingsley Stoke-on-Trent ST10 2AE England to Dolydd Wen Dolydd Caernarfon LL54 7EF on 2024-08-22

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/04/2414 April 2024 Confirmation statement made on 2024-04-14 with updates

View Document

12/04/2412 April 2024 Director's details changed for Mr Hermisgarmen Francis Antony Jacob on 2024-04-12

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

27/10/2327 October 2023 Registered office address changed from 12 Cape Street Hanley Stoke-on-Trent ST1 5AZ to 26, High Street, Bulls Head, Kingsley 26, Bulls Head, High Street Kingsley Stoke-on-Trent ST10 2AE on 2023-10-27

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-08-04 with no updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-04-30

View Document

03/11/213 November 2021 Registration of charge 080282480002, created on 2021-10-28

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/01/1919 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/12/1730 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/01/1729 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/08/1510 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HERMISGARMEN FRANCIS ANTONY JACOB / 01/01/2013

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 12 CAPE STREET 12 CAPE STREET HANLEY STOKE-ON-TRENT ST1 5AZ ENGLAND

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 34 WELL STREET BIDDULPH STOKE-ON-TRENT ST8 6HS

View Document

22/07/1522 July 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/09/1421 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/06/1412 June 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/01/1411 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HERMISGARMEN FRANCIS ANTONY JACOB / 01/01/2013

View Document

13/05/1313 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

09/05/139 May 2013 REGISTERED OFFICE CHANGED ON 09/05/2013 FROM FLAT 1 MANOR COURT APARTMENT 114 GREASBY ROAD GREASBY WIRRAL MERSEYSIDE CH49 3NG UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HERMISGARMEN FRANCIS ANTONY JACOB / 27/03/2013

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM GROUND FLOOR 2 WOODBERRY GROVE LONDON N12 0DR ENGLAND

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / HERMISGARMEN FRANCIS ANTONY JACOB / 14/11/2012

View Document

12/04/1212 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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