HULLBRAY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Confirmation statement made on 2025-09-10 with no updates |
| 28/07/2528 July 2025 | Satisfaction of charge 1 in full |
| 28/07/2528 July 2025 | Satisfaction of charge 3 in full |
| 28/07/2528 July 2025 | Satisfaction of charge 2 in full |
| 08/05/258 May 2025 | Micro company accounts made up to 2024-06-30 |
| 10/04/2510 April 2025 | Current accounting period extended from 2025-06-30 to 2025-09-11 |
| 10/04/2510 April 2025 | Registered office address changed from 182 Biscot Road Luton LU3 1AX England to 79 Edward Street Edward Street Dunstable LU6 1HE on 2025-04-10 |
| 17/03/2517 March 2025 | Change of details for Mrs Shaheen Iqbal as a person with significant control on 2025-03-15 |
| 16/03/2516 March 2025 | Notification of Muhammad Yasin Javed Rehman as a person with significant control on 2024-09-05 |
| 28/02/2528 February 2025 | Change of details for Mrs Shaheen Iqbal as a person with significant control on 2025-02-28 |
| 03/12/243 December 2024 | Registered office address changed from 79 Edward Street Dunstable LU6 1HE England to 182 Biscot Road Biscot Road Luton LU3 1AX on 2024-12-03 |
| 03/12/243 December 2024 | Registered office address changed from 79 Edward Street Edward Street Hullbray House Dunstable Bedfordshire LU6 1HR England to 79 Edward Street Edward Street Dunstable LU6 1HE on 2024-12-03 |
| 10/09/2410 September 2024 | Registered office address changed from , 79 Edward Street Hullbary House, Edward Street, Dunstable, Bedfordshire, LU6 1HR, United Kingdom to 79 Edward Street Edward Street Hullbray House Dunstable Bedfordshire LU6 1HR on 2024-09-10 |
| 10/09/2410 September 2024 | Registered office address changed from , 112 Union Street, Dunstable, LU6 1HB to 79 Edward Street Edward Street Hullbray House Dunstable Bedfordshire LU6 1HR on 2024-09-10 |
| 24/07/2424 July 2024 | Confirmation statement made on 2024-06-30 with updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 04/03/244 March 2024 | Micro company accounts made up to 2023-06-30 |
| 06/07/236 July 2023 | Confirmation statement made on 2023-06-30 with no updates |
| 01/07/231 July 2023 | Compulsory strike-off action has been discontinued |
| 01/07/231 July 2023 | Compulsory strike-off action has been discontinued |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 28/06/2328 June 2023 | Micro company accounts made up to 2022-06-30 |
| 09/06/239 June 2023 | Compulsory strike-off action has been suspended |
| 09/06/239 June 2023 | Compulsory strike-off action has been suspended |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 29/07/2129 July 2021 | Registered office address changed from 79 Edward Street Dunstable Bedfordshire LU6 1HE to 112 Union Street Dunstable LU6 1HB on 2021-07-29 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 22/06/2022 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 22/03/1822 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 07/10/177 October 2017 | DISS40 (DISS40(SOAD)) |
| 05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
| 19/09/1719 September 2017 | FIRST GAZETTE |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 07/03/177 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 07/07/167 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 24/07/1524 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 30/10/1430 October 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
| 30/10/1430 October 2014 | APPOINTMENT TERMINATED, SECRETARY JOHN KING |
| 28/10/1428 October 2014 | Registered office address changed from , 1-5 Clerkenwell Road, London, EC1M 5PA, England to 79 Edward Street Edward Street Hullbray House Dunstable Bedfordshire LU6 1HR on 2014-10-28 |
| 28/10/1428 October 2014 | REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 1-5 CLERKENWELL ROAD LONDON EC1M 5PA ENGLAND |
| 22/10/1422 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 08/04/148 April 2014 | REGISTERED OFFICE CHANGED ON 08/04/2014 FROM, 18 HOLYWELL ROW, LONDON, EC2A 4JB, ENGLAND |
| 03/12/133 December 2013 | REGISTERED OFFICE CHANGED ON 03/12/2013 FROM, 27 HOLYWELL ROW, LONDON, EC2A 4JB |
| 11/10/1311 October 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
| 11/10/1311 October 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN KING |
| 29/08/1329 August 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 15/01/1315 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 16/08/1216 August 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
| 17/10/1117 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 12/09/1112 September 2011 | Annual return made up to 30 June 2011 with full list of shareholders |
| 18/03/1118 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 26/01/1126 January 2011 | DIRECTOR APPOINTED MR JOHN ANTHONY KING |
| 14/09/1014 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR WOLFGANG MICHAEL BECHERT / 01/06/2010 |
| 14/09/1014 September 2010 | Annual return made up to 30 June 2010 with full list of shareholders |
| 31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 11/09/0911 September 2009 | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS |
| 15/06/0915 June 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 14/08/0814 August 2008 | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS |
| 08/01/088 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
| 13/12/0713 December 2007 | REGISTERED OFFICE CHANGED ON 13/12/07 FROM: SECOND FLOOR, 7 LEONARD STREET, LONDON, EC2A 4AQ |
| 09/07/079 July 2007 | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS |
| 02/04/072 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 01/11/061 November 2006 | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS |
| 02/05/062 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
| 08/08/058 August 2005 | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS |
| 05/04/055 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
| 05/08/045 August 2004 | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS |
| 26/03/0426 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
| 28/10/0328 October 2003 | £ SR 50@1 31/05/03 |
| 13/08/0313 August 2003 | RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS |
| 03/05/033 May 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
| 16/07/0216 July 2002 | RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS |
| 11/04/0211 April 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
| 13/03/0213 March 2002 | DIRECTOR'S PARTICULARS CHANGED |
| 06/09/016 September 2001 | RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS |
| 13/04/0113 April 2001 | FULL ACCOUNTS MADE UP TO 30/06/00 |
| 10/12/0010 December 2000 | SECRETARY RESIGNED |
| 10/12/0010 December 2000 | DIRECTOR RESIGNED |
| 10/12/0010 December 2000 | NEW SECRETARY APPOINTED |
| 19/10/0019 October 2000 | RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS |
| 19/10/0019 October 2000 | RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS |
| 14/08/0014 August 2000 | REGISTERED OFFICE CHANGED ON 14/08/00 FROM: 79 EDWARD ST, DUNSTABLE, BEDS, LU6 1HE |
| 08/08/008 August 2000 | FULL ACCOUNTS MADE UP TO 30/06/99 |
| 15/07/9915 July 1999 | NEW DIRECTOR APPOINTED |
| 15/07/9915 July 1999 | NEW DIRECTOR APPOINTED |
| 16/05/9916 May 1999 | FULL ACCOUNTS MADE UP TO 30/06/98 |
| 09/12/989 December 1998 | DIRECTOR RESIGNED |
| 21/08/9821 August 1998 | RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS |
| 27/04/9827 April 1998 | FULL ACCOUNTS MADE UP TO 30/06/97 |
| 08/07/978 July 1997 | RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS |
| 28/01/9728 January 1997 | FULL ACCOUNTS MADE UP TO 30/06/96 |
| 14/07/9614 July 1996 | RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS |
| 24/10/9524 October 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
| 20/07/9520 July 1995 | RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 24/11/9424 November 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
| 29/06/9429 June 1994 | RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS |
| 26/01/9426 January 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
| 27/07/9327 July 1993 | RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS |
| 27/04/9327 April 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 |
| 14/07/9214 July 1992 | RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS |
| 03/06/923 June 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91 |
| 07/07/917 July 1991 | RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS |
| 06/12/906 December 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90 |
| 11/09/9011 September 1990 | RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS |
| 09/11/899 November 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89 |
| 26/06/8926 June 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88 |
| 26/06/8926 June 1989 | RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS |
| 08/04/888 April 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87 |
| 08/04/888 April 1988 | RETURN MADE UP TO 23/03/88; FULL LIST OF MEMBERS |
| 30/07/8730 July 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86 |
| 30/07/8730 July 1987 | RETURN MADE UP TO 16/02/87; FULL LIST OF MEMBERS |
| 19/05/8619 May 1986 | RETURN MADE UP TO 14/02/86; FULL LIST OF MEMBERS |
| 19/05/8619 May 1986 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85 |
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