HUNGRRR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

20/02/2520 February 2025 Registered office address changed from 3rd Floor Dundee One, River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland to Unit 29 Camperdown Street City Quay Dundee DD1 3JA on 2025-02-20

View Document

19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

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

View Accounts

27/12/2227 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

26/04/2226 April 2022 Registered office address changed from Unit 35 City Quay Dundee Angus DD1 3JA Scotland to 3rd Floor Dundee One, River Court 5 West Victoria Dock Road Dundee DD1 3JT on 2022-04-26

View Document

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

View Accounts

21/12/2121 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Change of share class name or designation

View Document

05/08/215 August 2021 Memorandum and Articles of Association

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-03 with updates

View Document

01/07/211 July 2021 Cessation of Alan David Reid as a person with significant control on 2021-05-28

View Document

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

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/03/2119 March 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID RANKINE

View Document

19/03/2119 March 2021 APPOINTMENT TERMINATED, SECRETARY DAVID RANKINE

View Document

22/12/2022 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN REID

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

22/12/2022 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CALLACHAN

View Document

22/12/2022 December 2020 CESSATION OF FORTHILL INVESTMENTS LTD AS A PSC

View Document

22/12/2022 December 2020 CESSATION OF CRAIGOWL INVESTMENTS LTD AS A PSC

View Document

08/06/208 June 2020 VARYING SHARE RIGHTS AND NAMES

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

05/05/205 May 2020 DIRECTOR APPOINTED MR ALEXANDER MCDONALD

View Document

14/04/2014 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORTHILL INVESTMENTS LTD

View Document

14/04/2014 April 2020 CESSATION OF SIDLAW HOLDINGS LTD AS A PSC

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

14/04/2014 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIGOWL INVESTMENTS LTD

View Document

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

View Accounts

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR EUAN JOHNSTONE

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCDONALD

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN REID

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 VARYING SHARE RIGHTS AND NAMES

View Document

03/12/193 December 2019 SUBDIVISION OF SHARES 100 ORDINARY SHARES OF £1 EACH INTO 10,000 OF £0.01 EACH 18/11/2019

View Document

03/12/193 December 2019 SUB-DIVISION 18/11/19

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR BLAIR JONATHON ROBERTSON

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR SCOTT CAMPBELL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1630 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