HG DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/05/2517 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
| 19/12/2419 December 2024 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 20/05/2420 May 2024 | Confirmation statement made on 2024-05-20 with no updates |
| 10/12/2310 December 2023 | Micro company accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 22/05/2322 May 2023 | Confirmation statement made on 2023-05-21 with no updates |
| 17/10/2217 October 2022 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 31/07/2031 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
| 27/09/1927 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
| 09/12/189 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
| 24/01/1824 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 15/08/1615 August 2016 | REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 1098 STRATFORD ROAD HALL GREEN BIRMINGHAM WEST MIDLANDS B28 8AD |
| 02/06/162 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
| 18/05/1618 May 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 23/02/1623 February 2016 | APPOINTMENT TERMINATED, SECRETARY MERVYN PEARCE |
| 23/02/1623 February 2016 | DIRECTOR APPOINTED MRS LUCIA JANE PALMER |
| 08/12/158 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 23/09/1523 September 2015 | Annual return made up to 23 September 2015 with full list of shareholders |
| 06/11/146 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 25/09/1425 September 2014 | Annual return made up to 24 September 2014 with full list of shareholders |
| 03/12/133 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 26/09/1326 September 2013 | Annual return made up to 24 September 2013 with full list of shareholders |
| 27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 03/10/123 October 2012 | REGISTERED OFFICE CHANGED ON 03/10/2012 FROM THE OLD LIBRARY KINGSBURY CLOSE, MINWORTH SUTTON COLDFIELD WEST MIDLANDS B76 9DH |
| 27/09/1227 September 2012 | CHANGE PERSON AS DIRECTOR |
| 26/09/1226 September 2012 | Annual return made up to 24 September 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 17/02/1217 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 03/01/123 January 2012 | Annual return made up to 3 January 2012 with full list of shareholders |
| 31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 04/01/114 January 2011 | Annual return made up to 4 January 2011 with full list of shareholders |
| 05/01/105 January 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
| 05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN PALMER / 08/10/2009 |
| 01/11/091 November 2009 | 30/06/09 TOTAL EXEMPTION FULL |
| 26/02/0926 February 2009 | CURREXT FROM 31/01/2009 TO 30/06/2009 |
| 16/01/0916 January 2009 | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS |
| 05/03/085 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 07/01/087 January 2008 | 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