HULLABALOO COMMUNICATIONS LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewRegistration of charge 058949510009, created on 2025-06-03

View Document

14/11/2414 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

03/05/243 May 2024 Register(s) moved to registered inspection location Gateway House Tollgate Chandler's Ford Eastleigh SO53 3TG

View Document

03/05/243 May 2024 Register(s) moved to registered office address Glebe Farm Down Street Dummer Hampshire RG25 2AD

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/11/2328 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

16/08/2316 August 2023 Register inspection address has been changed from 11 the Avenue Southampton SO17 1XF England to Gateway House Tollgate Chandler's Ford Eastleigh SO53 3TG

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-08-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Registration of charge 058949510007, created on 2021-12-10

View Document

30/11/2130 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

29/08/1429 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/08/1330 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/08/1220 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/08/1118 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

02/06/112 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH HAYES / 02/08/2010

View Document

18/10/1018 October 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PEARCE / 02/08/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH HAYES / 02/08/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE PEARCE / 02/08/2010

View Document

18/10/1018 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN JOSEPH HAYES / 02/08/2010

View Document

07/06/107 June 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/09

View Document

25/05/1025 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

19/10/0919 October 2009 Annual return made up to 2 August 2009 with full list of shareholders

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/09 FROM: GISTERED OFFICE CHANGED ON 29/01/2009 FROM REGENCY HOUSE 61A WALTON STREET WALTON ON THE HILL SURREY KT20 7RZ UNITED KINGDOM

View Document

12/08/0812 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/08 FROM: GISTERED OFFICE CHANGED ON 12/08/2008 FROM REGENCY HOUSE 61A WALTON STREET WALTON ON THE HILL SURREY KT20 7RZ

View Document

12/08/0812 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED MRS DEBORAH HAYES

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED MRS JANE PEARCE

View Document

22/03/0822 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/08/0716 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 REGISTERED OFFICE CHANGED ON 05/08/07 FROM: G OFFICE CHANGED 05/08/07 NELSON HOUSE, 1A CHURCH STREET EPSOM SURREY KT17 4PF

View Document

09/01/079 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 NEW SECRETARY APPOINTED

View Document

04/08/064 August 2006 SECRETARY RESIGNED

View Document

03/08/063 August 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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