HOT MESS PRODUCTS LTD
Company Documents
| Date | Description |
|---|---|
| 11/08/2511 August 2025 | Total exemption full accounts made up to 2025-03-31 |
| 18/06/2518 June 2025 | |
| 18/06/2518 June 2025 | |
| 18/06/2518 June 2025 | Registered office address changed to PO Box 4385, 12577323 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-18 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 12/06/2412 June 2024 | Confirmation statement made on 2024-04-28 with no updates |
| 22/04/2422 April 2024 | Certificate of change of name |
| 19/04/2419 April 2024 | Registered office address changed from 1 Penfold Street Aylsham Norwich NR11 6ET England to 167-169 Great Portland Street London W1W 5PF on 2024-04-19 |
| 18/04/2418 April 2024 | Registered office address changed from 18 Colegate Norwich NR3 1BQ England to 1 Penfold Street Aylsham Norwich NR11 6ET on 2024-04-18 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 23/12/2323 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/05/2331 May 2023 | Confirmation statement made on 2023-04-28 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 13/01/2313 January 2023 | Change of details for Miss Rebecca Garrod as a person with significant control on 2023-01-13 |
| 13/01/2313 January 2023 | Director's details changed for Miss Rebecca Garrod on 2023-01-13 |
| 17/12/2217 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 08/12/228 December 2022 | Certificate of change of name |
| 18/05/2218 May 2022 | Confirmation statement made on 2022-04-28 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 23/12/2123 December 2021 | Previous accounting period shortened from 2021-04-30 to 2021-03-31 |
| 28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
| 28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
| 27/07/2127 July 2021 | Confirmation statement made on 2021-04-28 with no updates |
| 20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
| 20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 29/04/2029 April 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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