JEREMY HYMAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/06/1729 June 2017 Annual accounts small company total exemption made up to 29 September 2016

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/03/168 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/06/1526 June 2015 PREVSHO FROM 30/09/2014 TO 29/09/2014

View Document

24/06/1524 June 2015 DISS40 (DISS40(SOAD))

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM
88 CRAWFORD STREET LONDON
LONDON
W1H 2EJ
ENGLAND

View Document

23/06/1523 June 2015 SECRETARY'S CHANGE OF PARTICULARS / RACHEL YVONNE HYMAN / 01/03/2015

View Document

23/06/1523 June 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

09/06/159 June 2015 FIRST GAZETTE

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY HYMAN / 17/03/2015

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM
10 LONSDALE GARDENS
TUNBRIDGE WELLS
KENT
TN1 1NU

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/06/1410 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/03/147 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/08/1316 August 2013 PREVSHO FROM 30/11/2012 TO 30/09/2012

View Document

18/02/1318 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/03/1223 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

11/04/1111 April 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM
PREMIER HOUSE STATION ROAD
EDGWARE
MIDDLESEX
HA8 7BJ
UNITED KINGDOM

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

19/02/1019 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HYMAN / 10/02/2010

View Document

24/11/0924 November 2009 PREVSHO FROM 31/03/2009 TO 30/11/2008

View Document

24/11/0924 November 2009 REGISTERED OFFICE CHANGED ON 24/11/2009 FROM
LYNWOOD HOUSE 373-375 STATION ROAD
HARROW
MIDDLESEX
HA1 2AW

View Document

07/05/097 May 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM
35 BALLARDS LANE
LONDON
N3 1XW

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/0431 March 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

13/03/0313 March 2003 NEW SECRETARY APPOINTED

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 LOCATION OF REGISTER OF MEMBERS

View Document

19/02/0319 February 2003 REGISTERED OFFICE CHANGED ON 19/02/03 FROM:
THE STUDIO, ST NICHOLAS CLOSE
ELSTREE
HERTS
WD6 3EW

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 SECRETARY RESIGNED

View Document

10/02/0310 February 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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