HOFFMANN2 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/08/2429 August 2024 Micro company accounts made up to 2023-11-30

View Document

01/02/241 February 2024 Registered office address changed from 1st Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom to C/O Suite G Hollies House 230 High Street Potters Bar Hertfordshire EN6 5BL on 2024-02-01

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-20 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

22/09/2222 September 2022 Micro company accounts made up to 2021-11-30

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

17/05/2017 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FRYDERYK HOFFMANN / 17/05/2020

View Document

09/04/209 April 2020 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 116781850001

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / MR FRYDERYK HOFFMANN / 10/02/2020

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FRYDERYK HOFFMANN / 10/02/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FRYDERYK HOFFMANN / 18/12/2018

View Document

18/12/1818 December 2018 PSC'S CHANGE OF PARTICULARS / MR FRYDERYK HOFFMANN / 18/12/2018

View Document

14/11/1814 November 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