HEDGEHOG SOLUTIONS LIMITED

Company Documents

DateDescription
12/10/2112 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

27/07/2127 July 2021 First Gazette notice for voluntary strike-off

View Document

27/07/2127 July 2021 First Gazette notice for voluntary strike-off

View Document

15/07/2115 July 2021 Application to strike the company off the register

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

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

View Accounts

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

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

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

06/07/176 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Accounts

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 1-7 PARK ROAD CATERHAM SURREY CR3 5TB

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

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

View Accounts

27/08/1527 August 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

04/06/154 June 2015 CURREXT FROM 31/08/2015 TO 31/10/2015

View Document

24/10/1424 October 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

14/08/1414 August 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

02/09/132 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

04/02/134 February 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

03/09/123 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

10/11/1110 November 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

07/09/117 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WELLS / 24/08/2011

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER SPENCER JAMES SHARPE / 24/08/2011

View Document

12/11/1012 November 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

06/09/106 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

28/11/0928 November 2009 25/08/09 STATEMENT OF CAPITAL GBP 2

View Document

24/08/0924 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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