HMP BOOKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

20/05/2520 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-05-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

01/12/221 December 2022 Cessation of Sanchita Basu De Sarkar as a person with significant control on 2016-04-06

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-22 with updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/03/202 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ ENGLAND

View Document

01/03/191 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / HMP BOOKS HOLDINGS LIMITED / 22/01/2019

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

29/11/1729 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM EURO HOUSE, C/O MACINTYRE HUDSON LLP, 1394 HIGH ROAD WHETSTONE LONDON N20 9YZ

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

22/02/1622 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / SANCHITA BASU DE SARKAR / 19/02/2016

View Document

19/01/1619 January 2016 COMPANY BUSINESS 31/12/2015

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN AGNEW

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR KATHARINE AGNEW

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, SECRETARY JOHN AGNEW

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED SANCHITA BASU DE SARKAR

View Document

07/01/167 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 012057020003

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/09/1525 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/02/1513 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/02/1425 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/02/134 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/02/1220 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE LESLEY AGNEN / 22/01/2011

View Document

04/02/114 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/01/1125 January 2011 SECRETARY APPOINTED JOHN AGNEW

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, SECRETARY LESLEY AGNEW

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR LESLEY AGNEW

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED KATHARINE LESLEY AGNEN

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN AGNEW / 01/10/2009

View Document

02/02/102 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANN AGNEW / 01/10/2009

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

29/01/0729 January 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 REGISTERED OFFICE CHANGED ON 29/01/07 FROM: C/O MACINTYRE HUDSON EURO HOUSE HIGH ROAD WHETSTONE LONDON N20 9YZ

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/02/0622 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/02/062 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

14/02/0314 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

16/03/9916 March 1999 RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS

View Document

16/03/9816 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

06/02/986 February 1998 RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 RETURN MADE UP TO 22/01/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

11/03/9611 March 1996 S386 DISP APP AUDS 06/02/96

View Document

21/02/9621 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

20/02/9620 February 1996 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/05

View Document

12/02/9612 February 1996 RETURN MADE UP TO 22/01/96; NO CHANGE OF MEMBERS

View Document

13/04/9513 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9524 February 1995 RETURN MADE UP TO 02/02/95; FULL LIST OF MEMBERS

View Document

05/02/955 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9420 December 1994 REGISTERED OFFICE CHANGED ON 20/12/94 FROM: 8 BALTIC STREET LONDON EC1Y 0TB

View Document

20/12/9420 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9420 December 1994 DIRECTOR RESIGNED

View Document

17/12/9417 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9419 August 1994 DIRECTOR RESIGNED

View Document

01/03/941 March 1994 RETURN MADE UP TO 14/02/94; FULL LIST OF MEMBERS

View Document

01/03/941 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/93

View Document

11/05/9311 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/04/92

View Document

11/05/9311 May 1993 RETURN MADE UP TO 25/02/93; NO CHANGE OF MEMBERS

View Document

11/05/9311 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9311 May 1993 REGISTERED OFFICE CHANGED ON 11/05/93 FROM: 5 NORTH END ROAD LONDON NW11 7RJ

View Document

20/05/9220 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/04/91

View Document

19/03/9219 March 1992 RETURN MADE UP TO 25/02/92; NO CHANGE OF MEMBERS

View Document

19/03/9219 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/914 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/04/90

View Document

19/03/9119 March 1991 RETURN MADE UP TO 25/02/91; FULL LIST OF MEMBERS

View Document

12/03/9012 March 1990 RETURN MADE UP TO 27/02/90; FULL LIST OF MEMBERS

View Document

12/03/9012 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/89

View Document

26/06/8926 June 1989 RETURN MADE UP TO 08/06/89; FULL LIST OF MEMBERS

View Document

26/06/8926 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

08/07/888 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/04/87

View Document

08/07/888 July 1988 RETURN MADE UP TO 08/06/88; FULL LIST OF MEMBERS

View Document

17/03/8817 March 1988 RETURN MADE UP TO 23/07/87; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/04/86

View Document

28/01/8728 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

10/09/8610 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/04/85

View Document

02/04/752 April 1975 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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