HARGENANT COMPACT ACCOUNTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/04/206 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/06/1830 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092468070001

View Document

19/04/1819 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM SUITE 5 6 ST. PETERS STREET ST. ALBANS HERTFORDSHIRE AL1 3LF ENGLAND

View Document

01/02/181 February 2018 COMPANY NAME CHANGED COMPACT ACCOUNTS LIMITED CERTIFICATE ISSUED ON 01/02/18

View Document

21/06/1721 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/06/167 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

19/04/1619 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

04/03/164 March 2016 COMPANY NAME CHANGED HARGENANT OUTSOURCE LTD CERTIFICATE ISSUED ON 04/03/16

View Document

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM WILMINGTON HOUSE WILMINGTON CLOSE WATFORD HERTS WD18 0FQ

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/06/159 June 2015 DIRECTOR APPOINTED MR GREGORY BARROW

View Document

06/03/156 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

06/03/156 March 2015 DIRECTOR APPOINTED MRS CLARE PATRICIA BARROW

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM UNITUM HOUSE 1 THE CHASE JOHN TATE ROAD HERTFORD SG13 7NN UNITED KINGDOM

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN HOWELL

View Document

02/10/142 October 2014 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