HIBBERT RALPH ANIMATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/05/2414 May 2024 Micro company accounts made up to 2023-06-30

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/04/2321 April 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, SECRETARY FIONA WATSON

View Document

11/08/1611 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS FIONA CLAIRE WATSON / 30/06/2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 5 GREENWOOD MANOR CHURCH ROAD FLEET HAMPSHIRE GU51 4NA

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

31/05/1631 May 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/14

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY EDWARD HIBBERT / 11/11/2015

View Document

28/09/1528 September 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM THE WELL HOUSE ST. MARYS ROAD ELHAM CANTERBURY KENT CT4 6TH

View Document

29/07/1429 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/04/1425 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM 10 ST. LUKE'S STREET LONDON SW3 3RS ENGLAND

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 10 -11 D'ARBLAY STREET LONDON W1F 8DS ENGLAND

View Document

02/09/132 September 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/11

View Document

22/08/1322 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/12/1228 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS FIONA CLAIRE WATSON / 20/12/2012

View Document

11/10/1211 October 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

16/07/1216 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/07/1216 July 2012 06/07/12 STATEMENT OF CAPITAL GBP 153332.00

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/08/1119 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

09/02/119 February 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 10-11 D'ARBLAY STREET LONDON W1V 3FP

View Document

02/08/102 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

23/02/1023 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

19/08/0919 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

04/05/094 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

27/08/0827 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

02/08/062 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

10/12/0310 December 2003 DIRECTOR RESIGNED

View Document

05/11/035 November 2003 DIRECTOR RESIGNED

View Document

14/08/0314 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

09/08/009 August 2000 NEW SECRETARY APPOINTED

View Document

09/08/009 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 SECRETARY RESIGNED

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

08/10/998 October 1999 RETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 DIRECTOR RESIGNED

View Document

06/09/996 September 1999 NEW SECRETARY APPOINTED

View Document

06/09/996 September 1999 SECRETARY RESIGNED

View Document

29/01/9929 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 26/07/98; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/03/98

View Document

08/04/988 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

16/01/9816 January 1998 ALTER MEM AND ARTS 10/02/97

View Document

05/12/975 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/9725 July 1997 RETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

22/07/9622 July 1996 RETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS

View Document

18/06/9618 June 1996 ADOPT MEM AND ARTS 14/05/96

View Document

22/05/9622 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9621 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

17/04/9617 April 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/03/96

View Document

27/07/9527 July 1995 RETURN MADE UP TO 26/07/95; CHANGE OF MEMBERS

View Document

26/05/9526 May 1995 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

13/03/9513 March 1995 RE ALLOT SHARES IN ARTS 28/02/95

View Document

09/03/959 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/08/945 August 1994 RETURN MADE UP TO 26/07/94; FULL LIST OF MEMBERS

View Document

19/05/9419 May 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/94

View Document

19/04/9419 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

03/08/933 August 1993 RETURN MADE UP TO 26/07/93; NO CHANGE OF MEMBERS

View Document

14/04/9314 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

08/09/928 September 1992 RETURN MADE UP TO 26/07/92; FULL LIST OF MEMBERS

View Document

08/09/928 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/927 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/927 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9219 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

14/11/9114 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

03/09/913 September 1991 RETURN MADE UP TO 26/07/91; FULL LIST OF MEMBERS

View Document

04/06/914 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/914 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9018 September 1990 RETURN MADE UP TO 26/07/90; FULL LIST OF MEMBERS

View Document

28/11/8928 November 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

15/06/8915 June 1989 NEW DIRECTOR APPOINTED

View Document

11/05/8911 May 1989 RETURN MADE UP TO 26/04/89; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

17/02/8817 February 1988 RETURN MADE UP TO 27/01/88; FULL LIST OF MEMBERS

View Document

17/02/8817 February 1988 REGISTERED OFFICE CHANGED ON 17/02/88 FROM: 41 GREAT MARLBOROUGH STREET LONDON W1V 1DA

View Document

02/02/882 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

02/02/882 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

09/09/879 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/8714 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

14/02/8714 February 1987 RETURN MADE UP TO 20/01/87; FULL LIST OF MEMBERS

View Document

25/09/8625 September 1986 DIRECTOR RESIGNED

View Document

23/07/8623 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/05/862 May 1986 RETURN MADE UP TO 23/12/85; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

25/01/8525 January 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/01/85

View Document

26/07/8226 July 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/07/82

View Document

10/03/8210 March 1982 CERTIFICATE OF INCORPORATION

View Document


More Company Information