MERYL HOFFMAN MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewTermination of appointment of Meryl Hoffman as a director on 2025-08-01

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

22/03/2422 March 2024 Previous accounting period shortened from 2024-02-28 to 2023-12-31

View Document

29/02/2429 February 2024

View Document

29/02/2429 February 2024 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

29/02/2429 February 2024

View Document

29/02/2429 February 2024

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

02/12/222 December 2022 Accounts for a small company made up to 2022-02-28

View Document

03/10/223 October 2022 Registered office address changed from 5th Floor, Haymarket House 28-29 Haymarket London SW1Y 4SP England to 2nd Floor, Cunard House 15 Regent Street London SW1Y 4LR on 2022-10-03

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

01/12/211 December 2021 Accounts for a small company made up to 2021-02-28

View Document

13/07/2113 July 2021 Appointment of Mr Simon Alexander Flamank as a director on 2021-07-13

View Document

11/12/1811 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORIGINAL TALENT LIMITED

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

11/12/1811 December 2018 CESSATION OF MERYL HOFFMAN AS A PSC

View Document

01/08/181 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083160950001

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM
WILLOWFIELD COURT HIGHFIELD ROAD
BUSHEY
HERTS
WD23 2GR

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/05/1717 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/02/1615 February 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

08/12/158 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MERYL HOFFMAN / 08/12/2015

View Document

28/05/1528 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

07/12/147 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/12/132 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document


More Company Information