HOBBY ART LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 | Micro company accounts made up to 2024-10-31 |
11/03/2511 March 2025 | Confirmation statement made on 2025-01-09 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Micro company accounts made up to 2023-10-31 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-09 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
07/02/237 February 2023 | Confirmation statement made on 2023-01-09 with updates |
12/01/2312 January 2023 | Termination of appointment of Peter Michael Mayes as a director on 2022-12-22 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-09 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/07/2131 July 2021 | Total exemption full accounts made up to 2020-10-31 |
17/07/2117 July 2021 | Registered office address changed from Tudor Business Centre Station Yard, Waterhouse Lane Kingswood Tadworth Surrey KT20 6EN England to 36 a Enterprise House 44-46 Terrace Road Walton-on-Thames Surrey KT12 2SD on 2021-07-17 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
07/10/167 October 2016 | REGISTERED OFFICE CHANGED ON 07/10/2016 FROM 21A HOLMETHORPE AVENUE REDHILL RH1 2NB |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/02/162 February 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/03/1512 March 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
12/11/1412 November 2014 | PREVEXT FROM 30/06/2014 TO 31/10/2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
18/02/1418 February 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
12/11/1312 November 2013 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JONES |
12/11/1312 November 2013 | REGISTERED OFFICE CHANGED ON 12/11/2013 FROM 23 HOLMETHORPE AVENUE HOLMETHORPE INDUSTRIAL ESTATE REDHILL SURREY RH1 2NL |
12/11/1312 November 2013 | DIRECTOR APPOINTED MR PETER MICHAEL MAYES |
12/11/1312 November 2013 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
31/03/1331 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
22/02/1322 February 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
31/03/1231 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
07/02/127 February 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
07/02/117 February 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JONES / 31/12/2009 |
03/03/103 March 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MAYES / 31/12/2009 |
01/05/091 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
28/01/0928 January 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
31/01/0831 January 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
23/07/0723 July 2007 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07 |
02/02/072 February 2007 | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS |
02/11/062 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
23/05/0623 May 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/05/0612 May 2006 | COMPANY NAME CHANGED CARDWIZE LIMITED CERTIFICATE ISSUED ON 12/05/06 |
27/02/0627 February 2006 | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS |
08/11/058 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
18/01/0518 January 2005 | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS |
04/11/044 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
21/01/0421 January 2004 | RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS |
03/11/033 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
23/01/0323 January 2003 | RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS |
27/02/0227 February 2002 | DIRECTOR RESIGNED |
27/02/0227 February 2002 | SECRETARY RESIGNED |
27/02/0227 February 2002 | NEW DIRECTOR APPOINTED |
27/02/0227 February 2002 | ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02 |
27/02/0227 February 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/01/029 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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