CLOSE TO HAND LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

25/10/2225 October 2022 Application to strike the company off the register

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with updates

View Document

18/01/2218 January 2022 Director's details changed for Mrs Lindsey Joanne Nathan on 2022-01-18

View Document

18/01/2218 January 2022 Director's details changed for Ms Kirstin Glover on 2022-01-18

View Document

18/01/2218 January 2022 Director's details changed for Mrs Susan Jane Glover on 2022-01-18

View Document

18/01/2218 January 2022 Director's details changed for Mrs Lindsey Joanne Nathan on 2021-06-09

View Document

18/01/2218 January 2022 Change of details for Mrs Susan Jane Glover as a person with significant control on 2022-01-18

View Document

18/01/2218 January 2022 Change of details for Ms Kirstin Glover as a person with significant control on 2022-01-18

View Document

18/01/2218 January 2022 Change of details for Mrs Lindsey Joanne Nathan as a person with significant control on 2022-01-18

View Document

18/01/2218 January 2022 Registered office address changed from Marne House 24 Mount Ephraim Road Tunbridge Wells Kent TN1 1ED England to 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 2022-01-18

View Document

18/01/2218 January 2022 Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU England to 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 2022-01-18

View Document

18/01/2218 January 2022 Director's details changed for Mrs Susan Jane Glover on 2021-06-09

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/07/2010 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / MS KIRSTIN GLOVER / 07/01/2020

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS KIRSTIN GLOVER / 07/01/2020

View Document

18/09/1918 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE GLOVER / 20/05/2019

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY JOANNE NATHAN / 09/01/2019

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS KIRSTIN GLOVER / 09/01/2019

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE GLOVER / 09/01/2019

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / MRS SUSAN JANE GLOVER / 09/01/2019

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / MRS LINDSEY JOANNE NATHAN / 09/01/2019

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / MS KIRSTIN GLOVER / 09/01/2019

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 10 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU ENGLAND

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/09/1818 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE GLOVER / 25/01/2017

View Document

23/01/1823 January 2018 PSC'S CHANGE OF PARTICULARS / MRS LINDSEY JOANNE NATHAN / 25/01/2017

View Document

23/01/1823 January 2018 PSC'S CHANGE OF PARTICULARS / MRS SUSAN JANE GLOVER / 25/01/2017

View Document

23/01/1823 January 2018 PSC'S CHANGE OF PARTICULARS / MS KIRSTIN GLOVER / 25/01/2017

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KIRSTIN GLOVER / 25/01/2017

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY JOANNE NATHAN / 25/01/2017

View Document

19/01/1819 January 2018 PSC'S CHANGE OF PARTICULARS / MRS SUSAN JANE GLOVER / 24/01/2017

View Document

19/01/1819 January 2018 PSC'S CHANGE OF PARTICULARS / MRS LINDSEY JOANNE NATHAN / 24/01/2017

View Document

24/01/1724 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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