MARTIN HULBERT DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-11-30 |
24/06/2524 June 2025 | Confirmation statement made on 2025-06-24 with updates |
23/12/2423 December 2024 | Memorandum and Articles of Association |
23/12/2423 December 2024 | Change of share class name or designation |
23/12/2423 December 2024 | Particulars of variation of rights attached to shares |
23/12/2423 December 2024 | Resolutions |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
24/09/2424 September 2024 | Second filing of Confirmation Statement dated 2024-06-24 |
23/08/2423 August 2024 | Total exemption full accounts made up to 2023-11-30 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-24 with updates |
20/06/2420 June 2024 | Change of details for Mr Martin Hulbert as a person with significant control on 2024-06-19 |
20/06/2420 June 2024 | Appointment of Mr James Grierson as a director on 2024-06-19 |
20/06/2420 June 2024 | Appointment of Ms Emma Louise Webster as a director on 2024-06-19 |
20/06/2420 June 2024 | Notification of Mhd Collective Limited as a person with significant control on 2024-06-19 |
04/06/244 June 2024 | Satisfaction of charge 1 in full |
04/06/244 June 2024 | All of the property or undertaking has been released and no longer forms part of charge 1 |
07/03/247 March 2024 | Change of details for Mr Martin Hulbert as a person with significant control on 2024-03-05 |
07/03/247 March 2024 | Director's details changed for Mr Martin Hulbert on 2024-03-05 |
07/03/247 March 2024 | Registered office address changed from Unit 9, Zeus House 16-30 Provost Street London N1 7NG England to Ground Floor, Oakhurst House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 2024-03-07 |
29/01/2429 January 2024 | Registered office address changed from Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR United Kingdom to Unit 9, Zeus House 16-30 Provost Street London N1 7NG on 2024-01-29 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
31/08/2331 August 2023 | Total exemption full accounts made up to 2022-11-30 |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-23 with updates |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-20 with no updates |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-20 with updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
28/08/2028 August 2020 | 30/11/19 TOTAL EXEMPTION FULL |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
23/01/1923 January 2019 | 30/11/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
30/08/1830 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HULBERT / 30/08/2018 |
30/08/1830 August 2018 | PSC'S CHANGE OF PARTICULARS / MR MARTIN HULBERT / 30/08/2018 |
29/08/1829 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
24/08/1724 August 2017 | 30/11/16 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | REGISTERED OFFICE CHANGED ON 06/06/2017 FROM KEMP HOUSE THIRD FLOOR 152-160 CITY ROAD LONDON EC1V 2DW |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
15/08/1615 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
06/04/166 April 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
26/04/1526 April 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
21/04/1521 April 2015 | 30/11/14 STATEMENT OF CAPITAL GBP 1.00 |
19/03/1519 March 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
30/01/1530 January 2015 | REGISTERED OFFICE CHANGED ON 30/01/2015 FROM LONGHOVEL TWINEHAM LANE TWINEHAM HAYWARDS HEATH RH17 5NP |
29/12/1429 December 2014 | Annual return made up to 16 November 2014 with full list of shareholders |
11/02/1411 February 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
09/01/149 January 2014 | Annual return made up to 16 November 2013 with full list of shareholders |
25/04/1325 April 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
18/12/1218 December 2012 | Annual return made up to 16 November 2012 with full list of shareholders |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
01/12/111 December 2011 | Annual return made up to 16 November 2011 with full list of shareholders |
29/10/1129 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/11/1016 November 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MARTIN HULBERT DESIGN LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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