HULLABALOOK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/03/2515 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

09/12/249 December 2024 Accounts for a small company made up to 2024-03-31

View Document

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

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

30/12/2330 December 2023 Accounts for a small company made up to 2023-03-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Memorandum and Articles of Association

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

27/01/2227 January 2022 Statement of capital following an allotment of shares on 2022-01-27

View Document

27/01/2227 January 2022 Appointment of Mr Carles Ferrer Roqueta as a director on 2022-01-27

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/01/215 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/08/2025 August 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/04/2022 April 2020 REGISTERED OFFICE CHANGED ON 22/04/2020 FROM CAPITAL TOWER 91 WATERLOO ROAD LONDON SE1 8RT ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 NOTIFICATION OF PSC STATEMENT ON 09/12/2019

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

12/03/2012 March 2020 CESSATION OF BRYONY HOPE ELLIOTT AS A PSC

View Document

12/03/2012 March 2020 CESSATION OF ARTHUR BARNABAS DARBY AS A PSC

View Document

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM MERCURY HOUSE WATERLOO ROAD LONDON SE1 8UL ENGLAND

View Document

17/12/1917 December 2019 09/12/19 STATEMENT OF CAPITAL GBP 34812.06

View Document

24/10/1924 October 2019 ADOPT ARTICLES 04/10/2019

View Document

14/10/1914 October 2019 04/10/19 STATEMENT OF CAPITAL GBP 33104.11

View Document

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

11/02/1911 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM 2ND FLOOR, WHITE BEAR YARD 144A CLERKENWELL ROAD LONDON EC1R 5DF ENGLAND

View Document

10/03/1810 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

05/09/175 September 2017 10/08/2017

View Document

02/09/172 September 2017 10/08/17 STATEMENT OF CAPITAL GBP 27408.74

View Document

24/08/1724 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

26/02/1726 February 2017 12/02/17 STATEMENT OF CAPITAL GBP 23724.57

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR ROBERT SIMON DIGHERO

View Document

21/01/1721 January 2017 REGISTERED OFFICE CHANGED ON 21/01/2017 FROM THE COACH HOUSE THE COACH HOUSE 90 WEST HILL LONDON CHOOSE A STATE SW15 2UJ UNITED KINGDOM

View Document

20/01/1720 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/01/1711 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/01/174 January 2017 SECOND FILED SH01 - 18/03/16 STATEMENT OF CAPITAL GBP 17044.44

View Document

21/12/1621 December 2016 20/12/16 STATEMENT OF CAPITAL GBP 21122.21

View Document

20/12/1620 December 2016 19/12/16 STATEMENT OF CAPITAL GBP 18519.85

View Document

31/08/1631 August 2016 07/06/16 STATEMENT OF CAPITAL GBP 17941.55

View Document

31/08/1631 August 2016 18/03/16 STATEMENT OF CAPITAL GBP 17044.44

View Document

31/03/1631 March 2016 18/03/16 STATEMENT OF CAPITAL GBP 10000

View Document

02/03/162 March 2016 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