HURRICANE COMPUTERS LTD

Company Documents

DateDescription
15/05/2415 May 2024 Voluntary strike-off action has been suspended

View Document

15/05/2415 May 2024 Voluntary strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

22/04/2422 April 2024 Application to strike the company off the register

View Document

22/03/2422 March 2024 Termination of appointment of Stuart Turville as a director on 2024-03-22

View Document

22/03/2422 March 2024 Registered office address changed from Unit 10 Commerce Drive Boscomoor Industrial Estate Penkridge ST19 5QY United Kingdom to 1 Wesley Avenue London E16 1SW on 2024-03-22

View Document

22/03/2422 March 2024 Appointment of Mr Akram Ali Khan as a director on 2024-03-22

View Document

22/03/2422 March 2024 Notification of Akram Ali Khan as a person with significant control on 2024-03-22

View Document

22/03/2422 March 2024 Cessation of Karl Edward Rothery as a person with significant control on 2024-03-22

View Document

22/03/2422 March 2024 Termination of appointment of Karl Edward Rothery as a director on 2024-03-22

View Document

01/02/241 February 2024 Appointment of Mr Karl Edward Rothery as a director on 2024-02-01

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

01/02/241 February 2024 Notification of Karl Rothery as a person with significant control on 2024-02-01

View Document

01/02/241 February 2024 Termination of appointment of James Thomas Blower as a director on 2024-02-01

View Document

01/02/241 February 2024 Cessation of James Thomas Blower as a person with significant control on 2024-02-01

View Document

01/02/241 February 2024 Appointment of Mr Stuart Turville as a director on 2024-02-01

View Document

20/11/2320 November 2023 Termination of appointment of Kyle Douglas Cowie as a director on 2023-11-17

View Document

20/11/2320 November 2023 Cessation of Kyle Douglas Cowie as a person with significant control on 2023-11-17

View Document

20/11/2320 November 2023 Notification of James Thomas Blower as a person with significant control on 2023-11-17

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

16/01/2316 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/02/228 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

13/07/2113 July 2021 Micro company accounts made up to 2020-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/06/1910 June 2019 DIRECTOR APPOINTED MR JAMES BLOWER

View Document

18/04/1918 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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