HIRUKO PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Compulsory strike-off action has been discontinued |
28/05/2528 May 2025 | Compulsory strike-off action has been discontinued |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
21/05/2521 May 2025 | Registered office address changed from Unit 52.11 Woolyard 52 Bermondsey Street London SE1 3UD United Kingdom to 11a Sydenham Hill Sydenham Hill London SE26 6SH on 2025-05-21 |
21/05/2521 May 2025 | Confirmation statement made on 2025-03-06 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
19/10/2319 October 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
03/04/233 April 2023 | Confirmation statement made on 2023-03-06 with no updates |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
14/02/2214 February 2022 | Registration of charge 106554490004, created on 2022-02-04 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
18/11/1918 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 106554490002 |
15/11/1915 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 106554490001 |
09/10/199 October 2019 | APPOINTMENT TERMINATED, DIRECTOR SIRI SMART |
08/10/198 October 2019 | PREVEXT FROM 31/03/2019 TO 30/06/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/10/1824 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL URBAN EYE PROPERTIES LTD |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/03/1826 March 2018 | CESSATION OF URBAN EYE PROPERTIES LTD AS A PSC |
13/03/1813 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL URBAN EYE PROPERTIES LTD |
13/03/1813 March 2018 | CESSATION OF JOHN ANTHONY SMART AS A PSC |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES |
23/03/1723 March 2017 | 07/03/17 STATEMENT OF CAPITAL GBP 100002 |
07/03/177 March 2017 | 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