EXPERIENTIAL HYPNOSIS LTD
Company Documents
| Date | Description |
|---|---|
| 09/09/259 September 2025 New | Compulsory strike-off action has been suspended |
| 09/09/259 September 2025 New | Compulsory strike-off action has been suspended |
| 27/08/2527 August 2025 New | Termination of appointment of James Stephen Woods as a director on 2025-08-27 |
| 27/08/2527 August 2025 New | Cessation of James Stephen Woods as a person with significant control on 2025-08-27 |
| 05/08/255 August 2025 | First Gazette notice for compulsory strike-off |
| 05/08/255 August 2025 | First Gazette notice for compulsory strike-off |
| 30/08/2430 August 2024 | Micro company accounts made up to 2023-08-31 |
| 13/08/2413 August 2024 | Compulsory strike-off action has been discontinued |
| 12/08/2412 August 2024 | Confirmation statement made on 2024-05-20 with no updates |
| 06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 17/07/2317 July 2023 | Confirmation statement made on 2023-05-20 with no updates |
| 17/07/2317 July 2023 | Director's details changed for Mr James Stephen Woods on 2023-07-10 |
| 23/05/2323 May 2023 | Micro company accounts made up to 2022-08-31 |
| 30/01/2330 January 2023 | Previous accounting period extended from 2022-05-31 to 2022-08-31 |
| 10/01/2310 January 2023 | Change of details for Mr James Stephen Woods as a person with significant control on 2023-01-10 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 28/06/2128 June 2021 | Confirmation statement made on 2021-05-20 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 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 |
| 03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 06/01/206 January 2020 | REGISTERED OFFICE CHANGED ON 06/01/2020 FROM OLD BANK BUSINESS CENTRE CHURCH STREET DARLASTON WEDNESBURY WS10 8DU ENGLAND |
| 02/09/192 September 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES STEPHEN WOODS / 02/09/2019 |
| 01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 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 |
| 20/05/1820 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES |
| 05/03/185 March 2018 | APPOINTMENT TERMINATED, DIRECTOR RUTH WOODS |
| 05/03/185 March 2018 | CESSATION OF RUTH HELEN WOODS AS A PSC |
| 27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES STEPHEN WOODS |
| 27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH HELEN WOODS |
| 27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 10/04/1710 April 2017 | DIRECTOR APPOINTED MRS RUTH HELEN WOODS |
| 22/03/1722 March 2017 | REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 23 WOODY BANK CHESLYN HAY WALSALL WS6 7QA UNITED KINGDOM |
| 26/02/1726 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 01/06/161 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 10/03/1610 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN WOODS / 10/03/2016 |
| 10/03/1610 March 2016 | REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 13 GROUSE WAY CANNOCK STAFFORDSHIRE WS11 7LF |
| 25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 30/05/1530 May 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
| 30/05/1530 May 2015 | REGISTERED OFFICE CHANGED ON 30/05/2015 FROM 13 13 GROUSE WAY CANNOCK STAFFORDSHIRE WS11 7LF ENGLAND |
| 01/03/151 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 01/09/141 September 2014 | REGISTERED OFFICE CHANGED ON 01/09/2014 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP |
| 07/07/147 July 2014 | APPOINTMENT TERMINATED, DIRECTOR RUTH WOODS |
| 01/06/141 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/12/1331 December 2013 | COMPANY NAME CHANGED HOT RADISH LTD CERTIFICATE ISSUED ON 31/12/13 |
| 19/12/1319 December 2013 | CHANGE OF NAME 04/12/2013 |
| 10/12/1310 December 2013 | CHANGE OF NAME 04/12/2013 |
| 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 |
| 12/06/1312 June 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 20/02/1320 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 20/05/1220 May 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
| 02/09/112 September 2011 | REGISTERED OFFICE CHANGED ON 02/09/2011 FROM 13 GROUSE WAY CANNOCK WS117LF ENGLAND |
| 11/06/1111 June 2011 | APPOINTMENT TERMINATED, SECRETARY JAMES WOODS |
| 20/05/1120 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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