BIRD IN THE HAND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

07/12/247 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

17/02/2417 February 2024 Micro company accounts made up to 2023-03-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

26/08/2326 August 2023 Registered office address changed from 19 Albion Drive London E8 4LX England to 50D Amhurst Road London E8 1JH on 2023-08-26

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

21/08/2321 August 2023 Administrative restoration application

View Document

27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

12/12/2212 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

19/02/2219 February 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

18/11/2118 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

31/12/1631 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM
475 SALISBURY HOUSE
LONDON WALL
LONDON
EC2M 5QQ

View Document

28/10/1628 October 2016 PREVEXT FROM 31/01/2016 TO 31/03/2016

View Document

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

View Accounts

02/02/162 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM
19 ALBION DRIVE
LONDON
E8 4LX

View Document

12/01/1512 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

05/11/145 November 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

09/01/149 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/01/1311 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/01/1210 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/02/112 February 2011 SECRETARY'S CHANGE OF PARTICULARS / LIONEL VIVIAN MILL / 08/01/2011

View Document

02/02/112 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / LAURA CONSTANCE HAMILTON / 08/01/2011

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/01/1027 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA CONSTANCE HAMILTON / 01/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA CONSTANCE HAMILTON / 08/01/2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED SECRETARY LAURA MILL

View Document

07/05/097 May 2009 DIRECTOR APPOINTED LAURA CONSTANCE HAMILTON

View Document

07/05/097 May 2009 SECRETARY APPOINTED LIONEL VIVIAN MILL

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR LIONEL MILL

View Document

08/01/088 January 2008 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