HUNTERS & GATHERERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
10/12/2410 December 2024 | Micro company accounts made up to 2024-07-31 |
28/08/2428 August 2024 | Registered office address changed from 21 John Bends Way Parson Drove Wisbech PE13 4PS United Kingdom to 340 Main Road Parson Drove Wisbech PE13 4LF on 2024-08-28 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
29/11/2329 November 2023 | Micro company accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
27/01/2327 January 2023 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-07-31 |
04/02/224 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
11/01/2111 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
23/01/2023 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
26/04/1926 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
28/04/1828 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
28/03/1828 March 2018 | REGISTERED OFFICE CHANGED ON 28/03/2018 FROM SPALDING BUSINESS CENTRE CHURCH STREET SPALDING LINCOLNSHIRE PE11 2PB UNITED KINGDOM |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
20/05/1620 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
30/03/1630 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
14/05/1514 May 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
08/05/158 May 2015 | REGISTERED OFFICE CHANGED ON 08/05/2015 FROM FORRESTERS HALL HIGH STREET LONG SUTTON SPALDING LINCOLNSHIRE PE12 9DB |
04/03/154 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
28/03/1428 March 2014 | REGISTERED OFFICE CHANGED ON 28/03/2014 FROM 21 JOHN BENDS WAY WISBECH CAMBRIDGESHIRE PE13 4PS |
26/03/1426 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
13/05/1313 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
24/04/1324 April 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
19/12/1219 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
17/08/1217 August 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
06/06/126 June 2012 | Annual return made up to 29 February 2012 with full list of shareholders |
29/04/1129 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
28/02/1128 February 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
05/01/115 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BAKER / 05/01/2010 |
05/01/115 January 2011 | Annual return made up to 5 January 2010 with full list of shareholders |
05/01/115 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STUART BALMER / 05/01/2010 |
12/10/1012 October 2010 | REGISTERED OFFICE CHANGED ON 12/10/2010 FROM LEYTONSTONE HOUSE LEYTONSTONE LONDON E11 1GA |
28/04/1028 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
09/11/099 November 2009 | Annual return made up to 16 September 2009 with full list of shareholders |
03/03/093 March 2009 | REGISTERED OFFICE CHANGED ON 03/03/2009 FROM LEYTONSTONE HOUSE 3 HANBURY DRIVE LEYTONSTONE LONDON E11 1HR |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
26/09/0826 September 2008 | RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS |
13/05/0813 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
17/10/0717 October 2007 | RETURN MADE UP TO 16/09/07; NO CHANGE OF MEMBERS |
21/04/0721 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
08/11/068 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
03/10/063 October 2006 | RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS |
08/05/068 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
08/05/068 May 2006 | ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/07/05 |
15/03/0615 March 2006 | RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS; AMEND |
01/11/051 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
05/10/055 October 2005 | RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS |
18/11/0418 November 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
06/10/046 October 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/10/046 October 2004 | REGISTERED OFFICE CHANGED ON 06/10/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
06/10/046 October 2004 | NEW DIRECTOR APPOINTED |
06/10/046 October 2004 | DIRECTOR RESIGNED |
06/10/046 October 2004 | SECRETARY RESIGNED |
16/09/0416 September 2004 | 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