JENSEN HUNT DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/06/2419 June 2024 Director's details changed for Alexander William Hunt on 2024-01-01

View Document

19/06/2419 June 2024 Change of details for Mr Alexander William Hunt as a person with significant control on 2024-01-01

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/07/2315 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/03/2322 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/10/2121 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

02/08/212 August 2021 Confirmation statement made on 2021-06-28 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/01/2120 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 67 SECOND AVENUE SECOND AVENUE LONDON SW14 8QF ENGLAND

View Document

20/01/2020 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MICKELBURGH

View Document

20/08/1920 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

09/07/189 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER WILLIAM HUNT

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/12/1721 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 ARTICLES OF ASSOCIATION

View Document

02/11/172 November 2017 ALTER ARTICLES 21/09/2017

View Document

05/10/175 October 2017 SUB-DIVISION 21/09/17

View Document

03/10/173 October 2017 ALTER ARTICLES 21/09/2017

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MRS JENNY ANN MICKELBURGH

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR JAMES MICKELBURGH

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM C/O ALEX HUNT 20E CAMBALT ROAD LONDON SW15 6EW

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/08/169 August 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

09/08/169 August 2016 06/04/16 STATEMENT OF CAPITAL GBP 2

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MRS BIRGITTE THORMOD JENSEN

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/07/152 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

27/03/1527 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN HUNT

View Document

28/08/1428 August 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR BIRGITTE JENSEN

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN HUNT

View Document

11/07/1411 July 2014 COMPANY NAME CHANGED HUNTERGREY PROPERTY DESIGN LTD CERTIFICATE ISSUED ON 11/07/14

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MRS BIRGITTE JENSEN

View Document

10/07/1410 July 2014 REGISTERED OFFICE CHANGED ON 10/07/2014 FROM 1 THE CONERIES LOUGHBOROUGH LE11 1DZ

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WILLIAM HUNT / 15/07/2013

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY HUNT / 15/07/2013

View Document

16/07/1316 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

02/08/122 August 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

02/08/122 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

02/08/122 August 2012 DIRECTOR APPOINTED MRS SUSAN HUNT

View Document

28/06/1128 June 2011 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