HASHTAG MERKY BOOKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-04-30

View Document

08/01/258 January 2025 Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 2025-01-08

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

18/01/2418 January 2024 Micro company accounts made up to 2023-04-30

View Document

14/12/2314 December 2023 Statement of capital following an allotment of shares on 2022-02-21

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

24/12/2224 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

06/01/226 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/03/2025 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EBENAZER KWADJO OMARI OWUO JUNIOR / 03/03/2020

View Document

25/03/2025 March 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL EBENAZER KWADJO OMARI OWUO JUNIOR / 03/03/2020

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 51 CLARKEGROVE ROAD SHEFFIELD S10 2NH UNITED KINGDOM

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

11/10/1911 October 2019 PREVEXT FROM 28/02/2019 TO 30/04/2019

View Document

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL EBENAZER KWADJO OMARI OWUO JUNIOR / 01/09/2018

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EBENAZER KWADJO OMARI OWUO JUNIOR / 01/09/2018

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

21/02/1821 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information