HARDLIFE (UK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/12/2413 December 2024 | Confirmation statement made on 2024-11-27 with updates |
06/11/246 November 2024 | Memorandum and Articles of Association |
06/11/246 November 2024 | Resolutions |
29/10/2429 October 2024 | Statement of capital following an allotment of shares on 2024-10-28 |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-06 with no updates |
23/02/2423 February 2024 | Termination of appointment of Pauline Elizabeth Iversen as a director on 2024-01-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-06 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
06/05/226 May 2022 | Confirmation statement made on 2022-05-06 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/07/2115 July 2021 | Second filing of Confirmation Statement dated 2020-08-12 |
09/07/219 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
19/10/2019 October 2020 | Confirmation statement made on 2020-08-12 with updates |
09/09/209 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/08/203 August 2020 | CESSATION OF PAULINE ELIZABETH IVERSEN AS A PSC |
22/01/2022 January 2020 | REGISTERED OFFICE CHANGED ON 22/01/2020 FROM 32 GATEWICK LANE CALDECOTTE MILTON KEYNES MK7 8LJ |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES |
21/08/1821 August 2018 | CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES |
31/05/1831 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
15/08/1715 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRODE IVERSEN |
15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES |
15/08/1715 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULINE ELIZABETH IVERSEN |
23/08/1623 August 2016 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES |
19/07/1619 July 2016 | CURREXT FROM 31/08/2016 TO 31/12/2016 |
26/05/1626 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
15/10/1515 October 2015 | Annual return made up to 12 August 2015 with full list of shareholders |
29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
10/02/1510 February 2015 | SUB DIV 16/01/2015 |
10/02/1510 February 2015 | SUB-DIVISION 16/01/15 |
13/10/1413 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRODE IVERSEN / 10/10/2014 |
13/10/1413 October 2014 | Annual return made up to 12 August 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
29/05/1429 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
12/03/1412 March 2014 | COMPANY NAME CHANGED BUCKET WAREHOUSE LIMITED CERTIFICATE ISSUED ON 12/03/14 |
12/03/1412 March 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
25/02/1425 February 2014 | DIRECTOR APPOINTED MR FRODE IVERSEN |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
14/08/1314 August 2013 | Annual return made up to 12 August 2013 with full list of shareholders |
11/05/1311 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
15/12/1215 December 2012 | DISS40 (DISS40(SOAD)) |
14/12/1214 December 2012 | Annual return made up to 12 August 2012 with full list of shareholders |
11/12/1211 December 2012 | FIRST GAZETTE |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
14/10/1114 October 2011 | REGISTERED OFFICE CHANGED ON 14/10/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND |
12/08/1112 August 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