EXPERIENTIAL HYPNOSIS LTD

Company Documents

DateDescription
09/09/259 September 2025 NewCompulsory strike-off action has been suspended

View Document

09/09/259 September 2025 NewCompulsory strike-off action has been suspended

View Document

27/08/2527 August 2025 NewTermination of appointment of James Stephen Woods as a director on 2025-08-27

View Document

27/08/2527 August 2025 NewCessation of James Stephen Woods as a person with significant control on 2025-08-27

View Document

05/08/255 August 2025 First Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 First Gazette notice for compulsory strike-off

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-08-31

View Document

13/08/2413 August 2024 Compulsory strike-off action has been discontinued

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

17/07/2317 July 2023 Director's details changed for Mr James Stephen Woods on 2023-07-10

View Document

23/05/2323 May 2023 Micro company accounts made up to 2022-08-31

View Document

30/01/2330 January 2023 Previous accounting period extended from 2022-05-31 to 2022-08-31

View Document

10/01/2310 January 2023 Change of details for Mr James Stephen Woods as a person with significant control on 2023-01-10

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-05-20 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM SUITE 2A BLACKTHORN HOUSE ST. PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1RL ENGLAND

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM OLD BANK BUSINESS CENTRE CHURCH STREET DARLASTON WEDNESBURY WS10 8DU ENGLAND

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES STEPHEN WOODS / 02/09/2019

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

28/12/1828 December 2018 REGISTERED OFFICE CHANGED ON 28/12/2018 FROM OFFICE 201 REGUS, WATLING COURT ORBITAL PLAZA, WATLING STREET CANNOCK STAFFORDSHIRE WS11 0EL UNITED KINGDOM

View Document

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR RUTH WOODS

View Document

05/03/185 March 2018 CESSATION OF RUTH HELEN WOODS AS A PSC

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES STEPHEN WOODS

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH HELEN WOODS

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/04/1710 April 2017 DIRECTOR APPOINTED MRS RUTH HELEN WOODS

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 23 WOODY BANK CHESLYN HAY WALSALL WS6 7QA UNITED KINGDOM

View Document

26/02/1726 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/06/161 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN WOODS / 10/03/2016

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 13 GROUSE WAY CANNOCK STAFFORDSHIRE WS11 7LF

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/05/1530 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

30/05/1530 May 2015 REGISTERED OFFICE CHANGED ON 30/05/2015 FROM 13 13 GROUSE WAY CANNOCK STAFFORDSHIRE WS11 7LF ENGLAND

View Document

01/03/151 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR RUTH WOODS

View Document

01/06/141 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/12/1331 December 2013 COMPANY NAME CHANGED HOT RADISH LTD CERTIFICATE ISSUED ON 31/12/13

View Document

19/12/1319 December 2013 CHANGE OF NAME 04/12/2013

View Document

10/12/1310 December 2013 CHANGE OF NAME 04/12/2013

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL UNITED KINGDOM

View Document

12/06/1312 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

20/05/1220 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

02/09/112 September 2011 REGISTERED OFFICE CHANGED ON 02/09/2011 FROM 13 GROUSE WAY CANNOCK WS117LF ENGLAND

View Document

11/06/1111 June 2011 APPOINTMENT TERMINATED, SECRETARY JAMES WOODS

View Document

20/05/1120 May 2011 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