HOGARTH DESIGN & BUILD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Confirmation statement made on 2025-01-30 with no updates |
22/11/2422 November 2024 | Total exemption full accounts made up to 2023-12-31 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-30 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/11/233 November 2023 | Total exemption full accounts made up to 2022-12-31 |
12/02/2312 February 2023 | Confirmation statement made on 2023-01-30 with updates |
12/02/2312 February 2023 | Director's details changed for Mr Paul John Connolly on 2023-02-12 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/12/227 December 2022 | Total exemption full accounts made up to 2021-12-31 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-30 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2020-12-31 |
24/11/2124 November 2021 | Statement of capital following an allotment of shares on 2021-02-02 |
24/11/2124 November 2021 | Change of details for Mr Paul John Connolly as a person with significant control on 2021-02-02 |
24/11/2124 November 2021 | Notification of Sophia Carmel Susan Connolly as a person with significant control on 2021-02-02 |
25/10/2125 October 2021 | Registered office address changed from Westworld West Gate London W5 1DT England to Chelsey House Jordans Lane Jordans Beaconsfield HP9 2SW on 2021-10-25 |
25/10/2125 October 2021 | Registered office address changed from Chelsey House Jordans Lane Jordans Beaconsfield HP9 2SW England to Chelsey House Jordans Lane Jordans Beaconsfield HP9 2SW on 2021-10-25 |
14/10/2114 October 2021 | Appointment of Mrs Sophia Carmel Connolly as a director on 2021-10-14 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/08/2011 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/08/1922 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/11/1829 November 2018 | REGISTERED OFFICE CHANGED ON 29/11/2018 FROM WESTWORLD WEST GATE LONDON W5 1UD ENGLAND |
23/11/1823 November 2018 | REGISTERED OFFICE CHANGED ON 23/11/2018 FROM 82 HIGH STREET LONDON W3 6QX ENGLAND |
08/05/188 May 2018 | REGISTERED OFFICE CHANGED ON 08/05/2018 FROM CHELSEY HOUSE JORDANS LANE BEACONSFIELD HP9 2SW UNITED KINGDOM |
24/03/1824 March 2018 | CURRSHO FROM 31/01/2019 TO 31/12/2018 |
01/02/181 February 2018 | COMPANY NAME CHANGED HOGARTH AM CONSTRUCTION LTD CERTIFICATE ISSUED ON 01/02/18 |
31/01/1831 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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