HULLABALOO COMMUNICATIONS LIMITED
Company Documents
Date | Description |
---|---|
05/06/255 June 2025 New | Registration of charge 058949510009, created on 2025-06-03 |
14/11/2414 November 2024 | Accounts for a dormant company made up to 2024-03-31 |
03/05/243 May 2024 | Register(s) moved to registered inspection location Gateway House Tollgate Chandler's Ford Eastleigh SO53 3TG |
03/05/243 May 2024 | Register(s) moved to registered office address Glebe Farm Down Street Dummer Hampshire RG25 2AD |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/11/2328 November 2023 | Accounts for a dormant company made up to 2023-03-31 |
16/08/2316 August 2023 | Confirmation statement made on 2023-08-02 with no updates |
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 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/12/2228 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
17/10/2217 October 2022 | Confirmation statement made on 2022-08-02 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Registration of charge 058949510007, created on 2021-12-10 |
30/11/2130 November 2021 | Accounts for a dormant company made up to 2021-03-31 |
29/08/1429 August 2014 | Annual return made up to 2 August 2014 with full list of shareholders |
04/06/144 June 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
30/08/1330 August 2013 | Annual return made up to 2 August 2013 with full list of shareholders |
07/06/137 June 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
20/08/1220 August 2012 | Annual return made up to 2 August 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
18/08/1118 August 2011 | Annual return made up to 2 August 2011 with full list of shareholders |
02/06/112 June 2011 | 31/08/10 TOTAL EXEMPTION FULL |
18/10/1018 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH HAYES / 02/08/2010 |
18/10/1018 October 2010 | Annual return made up to 2 August 2010 with full list of shareholders |
18/10/1018 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PEARCE / 02/08/2010 |
18/10/1018 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH HAYES / 02/08/2010 |
18/10/1018 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE PEARCE / 02/08/2010 |
18/10/1018 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / JOHN JOSEPH HAYES / 02/08/2010 |
07/06/107 June 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/09 |
25/05/1025 May 2010 | 31/08/09 TOTAL EXEMPTION FULL |
19/10/0919 October 2009 | Annual return made up to 2 August 2009 with full list of shareholders |
09/02/099 February 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
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 |
12/08/0812 August 2008 | RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS |
12/08/0812 August 2008 | LOCATION OF REGISTER OF MEMBERS |
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 |
12/08/0812 August 2008 | LOCATION OF DEBENTURE REGISTER |
22/05/0822 May 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
13/05/0813 May 2008 | DIRECTOR APPOINTED MRS DEBORAH HAYES |
13/05/0813 May 2008 | DIRECTOR APPOINTED MRS JANE PEARCE |
22/03/0822 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
16/08/0716 August 2007 | RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS |
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 |
09/01/079 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
04/08/064 August 2006 | NEW SECRETARY APPOINTED |
04/08/064 August 2006 | SECRETARY RESIGNED |
03/08/063 August 2006 | NEW DIRECTOR APPOINTED |
02/08/062 August 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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