HOAD & MORE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-14 with updates

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Change of details for Mrs Carla Rachel Hoad as a person with significant control on 2024-03-28

View Document

28/03/2428 March 2024 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 2024-03-28

View Document

28/03/2428 March 2024 Director's details changed for Mrs Carla Rachel Hoad on 2024-03-28

View Document

28/03/2428 March 2024 Director's details changed for Mr Jonathan Hoad on 2024-03-28

View Document

28/03/2428 March 2024 Change of details for Mr Jonathan Hoad as a person with significant control on 2024-03-28

View Document

26/02/2426 February 2024 Registered office address changed from The Studio Ashpools Chapel Lane Northall Dunstable Bedfordshire LU6 2HF United Kingdom to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 2024-02-26

View Document

26/02/2426 February 2024 Director's details changed for Mrs Carla Rachel Hoad on 2024-02-26

View Document

26/02/2426 February 2024 Director's details changed for Mr Jonathan Hoad on 2024-02-26

View Document

26/02/2426 February 2024 Change of details for Mr Jonathan Hoad as a person with significant control on 2024-02-26

View Document

26/02/2426 February 2024 Change of details for Mrs Carla Rachel Hoad as a person with significant control on 2024-02-26

View Document

26/02/2426 February 2024 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

26/02/2426 February 2024 Director's details changed for Mr Jonathan Hoad on 2024-02-26

View Document

26/02/2426 February 2024 Director's details changed for Mrs Carla Rachel Hoad on 2024-02-26

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES

View Document

25/11/2025 November 2020 Registered office address changed from , Studio 35 the Silk Mill, Brook Street, Tring, Hertfordshire, HP23 5EF, United Kingdom to The Studio Ashpools Chapel Lane Northall Dunstable Bedfordshire LU6 2HF on 2020-11-25

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

25/11/2025 November 2020 REGISTERED OFFICE CHANGED ON 25/11/2020 FROM STUDIO 35 THE SILK MILL BROOK STREET TRING HERTFORDSHIRE HP23 5EF UNITED KINGDOM

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MRS CARLA RACHEL HOAD

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

18/04/1818 April 2018 COMPANY NAME CHANGED JONA HOAD DESIGN & PRODUCTION LIMITED CERTIFICATE ISSUED ON 18/04/18

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

10/07/1710 July 2017 Registered office address changed from , Ashpools, Chapel Lane, Northall Dunstable, Bedfordshire, LU6 2HF to The Studio Ashpools Chapel Lane Northall Dunstable Bedfordshire LU6 2HF on 2017-07-10

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM ASHPOOLS CHAPEL LANE NORTHALL DUNSTABLE BEDFORDSHIRE LU6 2HF

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/03/1631 March 2016 02/01/15 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1631 March 2016 02/01/15 STATEMENT OF CAPITAL GBP 100

View Document

07/10/157 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, SECRETARY BERYL HOAD

View Document

28/09/1528 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/10/1413 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

20/09/1420 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/07/144 July 2014 Annual return made up to 14 September 2013 with full list of shareholders

View Document

03/07/143 July 2014 01/04/13 STATEMENT OF CAPITAL GBP 2

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/10/134 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

24/09/1224 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONA HOAD / 16/04/2012

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR PETER HOAD

View Document

20/09/1120 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

14/09/1114 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

03/02/103 February 2010 08/09/09 NO CHANGES

View Document

14/09/0914 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

29/01/0929 January 2009 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

25/09/0725 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/09/0724 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/01/0622 January 2006 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004

View Document

07/09/047 September 2004 REGISTERED OFFICE CHANGED ON 07/09/04 FROM: WILLOW COTTAGE PEGMIRE LANE RATCHETTS GREEN HERTFORDSHIRE WD25 8DR

View Document

07/09/047 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

24/11/0324 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/09/0330 September 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

20/09/0020 September 2000 SECRETARY RESIGNED

View Document

20/09/0020 September 2000 DIRECTOR RESIGNED

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 NEW SECRETARY APPOINTED

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 REGISTERED OFFICE CHANGED ON 20/09/00 FROM: 96-99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

20/09/0020 September 2000

View Document

08/09/008 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information