THE HAUGH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

15/11/2315 November 2023 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 2023-11-15

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

22/11/2222 November 2022 Registered office address changed from Stratosphere Tower 49 Great Eastern Road Stratford London E15 1DL United Kingdom to Kemp House 160 City Road London EC1V 2NX on 2022-11-22

View Document

01/03/221 March 2022 Cessation of Kamran Armani as a person with significant control on 2021-10-11

View Document

28/02/2228 February 2022 Notification of Rashed Chaudhry as a person with significant control on 2021-12-11

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

31/01/2231 January 2022 Unaudited abridged accounts made up to 2020-10-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2021-10-30 with no updates

View Document

15/11/2115 November 2021 Termination of appointment of Kamran Armani as a director on 2021-10-11

View Document

15/11/2115 November 2021 Appointment of Mr Rashed Chaudhry as a director on 2021-10-11

View Document

04/11/214 November 2021 Compulsory strike-off action has been discontinued

View Document

04/11/214 November 2021 Compulsory strike-off action has been discontinued

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Compulsory strike-off action has been suspended

View Document

21/10/2121 October 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/11/1822 November 2018 COMPANY NAME CHANGED DORCHESTERS LOUNGE LTD
CERTIFICATE ISSUED ON 22/11/18

View Document

31/10/1831 October 2018 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