HAZEL PR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/02/253 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-02 with updates |
06/01/236 January 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
27/12/2127 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/12/202 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
06/08/206 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / JON KILBURN / 06/08/2020 |
06/08/206 August 2020 | PSC'S CHANGE OF PARTICULARS / MRS EMMA KILBURN / 06/08/2020 |
06/08/206 August 2020 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN KILBURN / 06/08/2020 |
06/08/206 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA KILBURN / 06/08/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
29/12/1829 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/03/1617 March 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/02/1517 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/02/1410 February 2014 | REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 9 NIMROD WAY, FERNDOWN WIMBORNE DORSET BH21 7SH |
07/02/147 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/03/134 March 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/04/1220 April 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
01/04/111 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA KILBURN / 01/10/2010 |
01/04/111 April 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
01/04/111 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JON KILBURN / 01/10/2010 |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
29/03/1029 March 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/04/093 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA SPEARING / 15/03/2008 |
03/04/093 April 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
06/01/096 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
27/02/0827 February 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
27/02/0827 February 2008 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA SPEARING / 01/01/2007 |
27/02/0827 February 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JON KILBURN / 01/01/2007 |
30/11/0730 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/11/0728 November 2007 | REGISTERED OFFICE CHANGED ON 28/11/07 FROM: 3 DURRANT ROAD BOURNEMOUTH DORSET BH2 6NE |
26/11/0726 November 2007 | REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 9 NIMROD WAY ARENA BUSINESS CENTRE FERNDOWN DORSET BH21 7SH |
22/11/0722 November 2007 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
16/03/0716 March 2007 | REGISTERED OFFICE CHANGED ON 16/03/07 FROM: CURZON COURT, 58 COMMERCIAL ROAD LOWER PARKSTONE POOLE DORSET BH14 0JT |
12/02/0712 February 2007 | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
02/02/062 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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