HOBGOBLIN ART & DESIGN LIMITED

Company Documents

DateDescription
15/03/2515 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/03/245 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

24/03/2324 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

11/02/2211 February 2022 Director's details changed for Mr Dean Marshall on 2022-02-11

View Document

14/12/2114 December 2021 Registered office address changed from West Hoathly Main Road Three Holes Wisbech Cambs PE14 9JR England to Birbeck House Isle Road Outwell Wisbech Cambs PE14 8TD on 2021-12-14

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

03/06/213 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

29/03/2129 March 2021 DIRECTOR APPOINTED MR SIMON BRAGG

View Document

08/02/218 February 2021 REGISTERED OFFICE CHANGED ON 08/02/2021 FROM BIRBECK HOUSE ISLE ROAD OUTWELL WISBECH CAMBS PE14 8TD ENGLAND

View Document

11/01/2111 January 2021 APPOINTMENT TERMINATED, DIRECTOR SIMON BRAGG

View Document

11/01/2111 January 2021 DIRECTOR APPOINTED MR DEAN MARSHALL

View Document

11/01/2111 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN MARSHALL

View Document

11/01/2111 January 2021 CESSATION OF WAYNE HUMPHREY AS A PSC

View Document

11/01/2111 January 2021 CESSATION OF SIMON BRAGG AS A PSC

View Document

11/01/2111 January 2021 APPOINTMENT TERMINATED, DIRECTOR WAYNE HUMPHREY

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

23/07/1923 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM WEST HOATHLY MAIN ROAD THREE HOLES WISBECH CAMBRIDGESHIRE PE14 9JR UNITED KINGDOM

View Document

13/06/1813 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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