HIBU SHAREHOLDERS GROUPING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Micro company accounts made up to 2024-08-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/05/2423 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

26/05/2326 May 2023 Micro company accounts made up to 2022-08-31

View Document

06/10/226 October 2022 Appointment of Mr James Andrew White as a director on 2022-10-05

View Document

04/10/224 October 2022 Appointment of Mr Christopher Belcher as a director on 2022-10-04

View Document

04/10/224 October 2022 Registered office address changed from 7 Wellands Green Cleckheaton BD19 6AW England to Kemp House City Road London EC1V 2NX on 2022-10-04

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/05/227 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/07/2121 July 2021 Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to 7 Wellands Green Cleckheaton BD19 6AW on 2021-07-21

View Document

26/12/2026 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/05/2015 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

21/10/1921 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON TYRONE BUDHRAM

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/06/195 June 2019 CESSATION OF CHRISTOPHER BELCHER AS A PSC

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR AARON TYRONE BUDHRAM

View Document

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BELCHER

View Document

15/10/1815 October 2018 CESSATION OF AARON TYRONE BUDHRAM AS A PSC

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY BELCHER

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR AARON BUDHRAM

View Document

16/03/1816 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BELCHER

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BELCHER

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 CESSATION OF SUNITA COOKE AS A PSC

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WESTHEAD

View Document

29/07/1729 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR SUNITA COOKE

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED JAMES WESTHEAD

View Document

17/09/1617 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/06/1620 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MRS SUNITA COOKE

View Document

26/09/1526 September 2015 29/08/15 NO MEMBER LIST

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR WAQAS CHAUHDRY

View Document

26/05/1526 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

08/11/148 November 2014 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER BELCHER / 31/10/2014

View Document

08/11/148 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / AARON TYRONE BUDHRAM / 31/10/2014

View Document

08/11/148 November 2014 29/08/14 NO MEMBER LIST

View Document

08/11/148 November 2014 APPOINTMENT TERMINATED, DIRECTOR IAN DEARING

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM STANLEY HOUSE LOWERGATE CLITHEROE BB7 1AD UNITED KINGDOM

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

03/10/133 October 2013 DIRECTOR APPOINTED AARON TYRONE BUDHRAM

View Document

24/09/1324 September 2013 SECRETARY APPOINTED CHRISTOPHER BELCHER

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR WAQAS HUSSAIN CHAUHDRY

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED CHRISTOPHER BELCHER

View Document

11/09/1311 September 2013 ARTICLES OF ASSOCIATION

View Document

09/09/139 September 2013 ALTER ARTICLES 02/09/2013

View Document

29/08/1329 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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