THE HITCHHIKER'S GUIDE TO THE GALAXY LIMITED

Company Documents

DateDescription
01/11/241 November 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

29/04/2429 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/10/235 October 2023 Confirmation statement made on 2023-09-26 with updates

View Document

19/04/2319 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/01/2213 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/01/2121 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/11/1914 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 DIRECTOR APPOINTED POLLY JANE ROCKET ADAMS

View Document

05/11/185 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE EDWARD LLOYD-ROBERTS / 30/04/2018

View Document

30/04/1830 April 2018 PSC'S CHANGE OF PARTICULARS / MR GEORGE EDWARD LLOYD-ROBERTS / 30/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

30/09/1730 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/10/155 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE EDWARD LLOYD-ROBERTS / 08/09/2015

View Document

28/04/1528 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, SECRETARY SEC CO LIMITED

View Document

29/09/1429 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE EDWARD LLOYD-ROBERTS / 01/07/2014

View Document

16/04/1416 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/09/1327 September 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

04/04/134 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/10/125 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

24/04/1224 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR JANE BELSON

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED GEORGE EDWARD LLOYD-ROBERTS

View Document

17/11/1117 November 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

16/05/1116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/10/101 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

13/04/1013 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

07/10/097 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

09/04/099 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

29/10/0829 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

18/10/0718 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

28/11/0628 November 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

14/07/0514 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

03/11/043 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 NEW SECRETARY APPOINTED

View Document

12/01/0412 January 2004 SECRETARY RESIGNED

View Document

29/10/0329 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

03/05/023 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 NEW SECRETARY APPOINTED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 SECRETARY RESIGNED

View Document

20/11/0120 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/10/9915 October 1999 RETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS

View Document

10/02/9910 February 1999 RETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 REGISTERED OFFICE CHANGED ON 01/12/98 FROM: REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/10/988 October 1998 AUDITOR'S RESIGNATION

View Document

24/10/9724 October 1997 RETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS

View Document

05/09/975 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/04/971 April 1997 SECRETARY RESIGNED

View Document

01/04/971 April 1997 NEW SECRETARY APPOINTED

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 26/09/96; FULL LIST OF MEMBERS

View Document

10/10/9510 October 1995 RETURN MADE UP TO 26/09/95; FULL LIST OF MEMBERS

View Document

08/09/958 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/02/9510 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/10/945 October 1994 RETURN MADE UP TO 26/09/94; FULL LIST OF MEMBERS

View Document

29/11/9329 November 1993 RETURN MADE UP TO 26/09/93; FULL LIST OF MEMBERS

View Document

29/09/9329 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/01/9317 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

20/10/9220 October 1992 RETURN MADE UP TO 26/09/92; FULL LIST OF MEMBERS

View Document

13/05/9213 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/12/919 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/12/919 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/9121 November 1991 ALTER MEM AND ARTS 07/11/91

View Document

14/11/9114 November 1991 REGISTERED OFFICE CHANGED ON 14/11/91 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

14/11/9114 November 1991 COMPANY NAME CHANGED LENTHILL LIMITED CERTIFICATE ISSUED ON 15/11/91

View Document

14/11/9114 November 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/11/91

View Document

26/09/9126 September 1991 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