HIRE DEVELOPER LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewRegistered office address changed from 38 Collingwood Street Newcastle upon Tyne NE1 1JF United Kingdom to 30 Cambridge Terrace Gateshead NE8 1RP on 2025-08-01

View Document

31/07/2531 July 2025 NewDirector's details changed for Master Yehudah Menachem Moszkowski on 2025-07-31

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2022-02-28

View Document

30/03/2230 March 2022 Registered office address changed from 30 Cambridge Terrace Gateshead NE8 1RP United Kingdom to 38 Collingwood Street Newcastle upon Tyne NE1 1JF on 2022-03-30

View Document

30/03/2230 March 2022 Registered office address changed from 38 Collingwood Street Newcastle upon Tyne NE1 1JF United Kingdom to 38 Collingwood Street Newcastle upon Tyne NE1 1JF on 2022-03-30

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

04/03/214 March 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES

View Document

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, DIRECTOR ELIEZER HALBERSTADT

View Document

06/11/196 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

10/02/1910 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR RIVKA MOSZKOWSKI

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MR ELIEZER HALBERSTADT

View Document

26/04/1826 April 2018 PSC'S CHANGE OF PARTICULARS / MASTER YEHUDAH YUDI MOSZKOWSKI / 18/04/2018

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MASTER YEHUDAH YUDI MOSZKOWSKI / 18/04/2018

View Document

17/04/1817 April 2018 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MISS RIVKA MOSZKOWSKI

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM 30 CAMBRIDGE TERRACE 30 CAMBRIDGE TERRACE GATESHEAD TYNE AND WEAR NE8 1RP UNITED KINGDOM

View Document

09/02/189 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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