HUNTER PROFILES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/04/2525 April 2025 | Confirmation statement made on 2025-04-24 with no updates |
| 14/12/2414 December 2024 | Micro company accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 29/04/2429 April 2024 | Micro company accounts made up to 2023-04-30 |
| 24/04/2424 April 2024 | Confirmation statement made on 2024-04-24 with no updates |
| 10/04/2410 April 2024 | Compulsory strike-off action has been discontinued |
| 10/04/2410 April 2024 | Compulsory strike-off action has been discontinued |
| 02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
| 02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 24/04/2324 April 2023 | Confirmation statement made on 2023-04-24 with no updates |
| 13/02/2313 February 2023 | Micro company accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 25/04/2225 April 2022 | Confirmation statement made on 2022-04-24 with no updates |
| 09/02/229 February 2022 | Registered office address changed from Beaychamp House 402-403 Stourport Road Kidderminster DY11 7BG England to Beauchamp House 402-403 Stourport Road Kidderminster DY11 7BG on 2022-02-09 |
| 31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 26/01/2126 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 24/01/1924 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 06/06/186 June 2018 | APPOINTMENT TERMINATED, DIRECTOR OLIVER TAYLOR-HIGGINSON |
| 07/05/187 May 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 09/01/189 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 02/05/172 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE ALEXANDRA ELIZABETH HUNTER / 02/05/2017 |
| 02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
| 02/05/172 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER TALBOT TAYLOR-HIGGINSON / 02/05/2017 |
| 02/05/172 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUMFREY HUNTER / 02/05/2017 |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 10/01/1710 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 16/05/1616 May 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
| 16/05/1616 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR HUMFREY HUNTER / 15/05/2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 19/08/1519 August 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 26/05/1526 May 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 27/01/1527 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 07/07/147 July 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 22/01/1422 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 24/05/1324 May 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 02/04/132 April 2013 | DIRECTOR APPOINTED MRS CHARLOTTE ALEXANDRA ELIZABETH HUNTER |
| 28/01/1328 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 17/05/1217 May 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 18/07/1118 July 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 13/06/1113 June 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
| 27/01/1127 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 28/05/1028 May 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
| 28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER TAYLOR-HIGGINSON / 24/04/2010 |
| 28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HUMFREY HUNTER / 24/04/2010 |
| 27/01/1027 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 26/06/0926 June 2009 | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
| 12/06/0912 June 2009 | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS |
| 05/03/095 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
| 18/02/0918 February 2009 | REGISTERED OFFICE CHANGED ON 18/02/2009 FROM 135 FARADAY ROAD LONDON SW19 8PA |
| 30/04/0830 April 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
| 06/07/076 July 2007 | RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS |
| 24/04/0624 April 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