HOGAS PRODUCTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2522 October 2025 NewConfirmation statement made on 2025-10-05 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

09/10/249 October 2024 Change of details for Mr Joseph Owen Thomas as a person with significant control on 2024-10-09

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/01/2430 January 2024 Director's details changed for Mr Joseph Owen Thomas on 2024-01-26

View Document

30/01/2430 January 2024 Current accounting period extended from 2024-01-31 to 2024-02-28

View Document

30/01/2430 January 2024 Registered office address changed from 602 Mountjoy House Barbican London EC2Y 8BP England to 12 Quernmore Road London N4 4QU on 2024-01-30

View Document

30/01/2430 January 2024 Director's details changed for Hannah Tointon on 2024-01-26

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

21/10/2221 October 2022 Micro company accounts made up to 2022-01-31

View Document

05/10/215 October 2021 Cessation of Hannah Tointon as a person with significant control on 2021-09-30

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

01/10/211 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

17/04/1917 April 2019 PSC'S CHANGE OF PARTICULARS / MR JOSEPH OWEN THOMAS / 04/04/2017

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/10/1716 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED HANNAH TOINTON

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/02/1618 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 602 BARBICAN LONDON EC2Y 8BP

View Document

27/02/1527 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/02/1412 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM FLAT 406 SEDDON HOUSE BARBICAN LONDON EC2Y 8BX UNITED KINGDOM

View Document

06/12/136 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH OWEN THOMAS / 05/12/2013

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE THOMAS / 17/01/2013

View Document

05/02/135 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

17/01/1217 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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