HIP HIDEOUTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/10/256 October 2025 New | Total exemption full accounts made up to 2025-05-31 |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 13/04/2513 April 2025 | Confirmation statement made on 2025-04-06 with no updates |
| 24/02/2524 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 04/02/254 February 2025 | Change of details for Mr Richard John Thompson as a person with significant control on 2025-02-04 |
| 04/02/254 February 2025 | Director's details changed for Mr Richard John Thompson on 2025-02-04 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 10/04/2410 April 2024 | Confirmation statement made on 2024-04-06 with no updates |
| 19/10/2319 October 2023 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 07/04/237 April 2023 | Confirmation statement made on 2023-04-06 with no updates |
| 06/04/236 April 2023 | Director's details changed for Mr Richard John Thompson on 2023-03-10 |
| 06/04/236 April 2023 | Change of details for Mr Richard John Thompson as a person with significant control on 2023-03-10 |
| 22/11/2222 November 2022 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 11/10/2111 October 2021 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 08/12/208 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES |
| 18/11/1918 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 17/07/1917 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MALCOLM FOLMER / 17/07/2019 |
| 17/07/1917 July 2019 | PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN THOMPSON / 17/07/2019 |
| 17/07/1917 July 2019 | PSC'S CHANGE OF PARTICULARS / MR GRAHAM MALCOLM FOLMER / 17/07/2019 |
| 17/07/1917 July 2019 | REGISTERED OFFICE CHANGED ON 17/07/2019 FROM C/O GRAHAM FOLMER FLAT 48 VANGUARD HOUSE 70 MARTELLO STREET LONDON E8 3QQ |
| 17/07/1917 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN THOMPSON / 17/07/2019 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES |
| 20/11/1820 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 28/06/1828 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 28/06/1828 June 2018 | PREVSHO FROM 30/09/2018 TO 31/05/2018 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 11/05/1711 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 18/04/1618 April 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 13/04/1613 April 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 08/04/158 April 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
| 19/02/1519 February 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 08/04/148 April 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
| 14/02/1414 February 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 21/05/1321 May 2013 | CURREXT FROM 30/04/2013 TO 30/09/2013 |
| 09/04/139 April 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
| 08/04/138 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MALCOLM FOLMER / 21/06/2012 |
| 14/01/1314 January 2013 | DIRECTOR APPOINTED MR RICHARD JOHN THOMPSON |
| 31/12/1231 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 |
| 21/06/1221 June 2012 | REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 8 ISLINGTON GREEN FLAT 6, ROSE COURT LONDON N1 2XR ENGLAND |
| 21/06/1221 June 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 06/04/116 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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