IT HUMMINGBIRD LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Appointment of a voluntary liquidator

View Document

25/06/2525 June 2025 Registered office address changed from 23 Charters Drive Middlebeck Newark Notts NG24 3XD England to 1st Floor, Fairclough House Church Street Chorley PR7 4EX on 2025-06-25

View Document

25/06/2525 June 2025 Statement of affairs

View Document

02/05/252 May 2025 Voluntary strike-off action has been suspended

View Document

02/05/252 May 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

31/03/2531 March 2025 Application to strike the company off the register

View Document

14/01/2514 January 2025 Micro company accounts made up to 2024-03-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

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

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-03-13 with updates

View Document

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

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

02/09/202 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

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

View Accounts

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN REINSON / 30/08/2019

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN REINSON / 30/08/2019

View Document

05/07/195 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM C/O CLEVER ACCOUNTS SELBY ROAD GARFORTH LEEDS LS25 1NB ENGLAND

View Document

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

View Accounts

22/03/1822 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 DISS40 (DISS40(SOAD))

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM ST GEORGE'S HOUSE 14 GEORGE STREET HUNTINGDON CAMBRIDGESHIRE PE29 3GH

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

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

View Accounts

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/08/1524 August 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

22/07/1522 July 2015 DISS40 (DISS40(SOAD))

View Document

21/07/1521 July 2015 FIRST GAZETTE

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/06/1417 June 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM C/O HELEN REINSON 36 NURSERY GARDENS ST IVES CAMBRIDGESHIRE PE27 3NL ENGLAND

View Document

05/10/135 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/03/1329 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN REINSON / 01/03/2013

View Document

29/03/1329 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

19/03/1219 March 2012 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