HIDDEN AND FOUND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/08/2322 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/02/239 February 2023 Director's details changed for Mr Edward William May on 2023-02-09

View Document

09/02/239 February 2023 Director's details changed for Mrs Katie Rebecca May on 2023-02-09

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

09/02/239 February 2023 Change of details for Mrs Katie Rebecca May as a person with significant control on 2023-02-09

View Document

09/02/239 February 2023 Change of details for Mr Edward William May as a person with significant control on 2023-02-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/02/228 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/01/2231 January 2022 Termination of appointment of Anthony David Revill-Johnson as a director on 2022-01-31

View Document

31/01/2231 January 2022 Registered office address changed from West Hill Mells Frome BA11 3QN England to Glove Factory Studios Brook Lane Holt Trowbridge Wiltshire BA14 6RL on 2022-01-31

View Document

31/01/2231 January 2022 Director's details changed for Mrs Katie Rebecca May on 2022-01-28

View Document

31/01/2231 January 2022 Director's details changed for Mr Edward William May on 2022-01-28

View Document

31/01/2231 January 2022 Director's details changed for Mrs Katie Rebecca May on 2022-01-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with updates

View Document

31/01/2231 January 2022 Change of details for Mr Edward William May as a person with significant control on 2022-01-28

View Document

31/01/2231 January 2022 Change of details for Mrs Katie Rebecca May as a person with significant control on 2022-01-28

View Document

31/01/2231 January 2022 Change of details for Mrs Katie Rebecca May as a person with significant control on 2022-01-31

View Document

31/01/2231 January 2022 Change of details for Mr Edward William May as a person with significant control on 2022-01-31

View Document

25/01/2225 January 2022 Registered office address changed from The Dutch Barn Bremhill Grove Farm East Tytherton Chippenham Wiltshire SN15 4LX England to West Hill Mells Frome BA11 3QN on 2022-01-25

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/04/2129 April 2021 REGISTERED OFFICE CHANGED ON 29/04/2021 FROM PILLOW MAY LTD; THE COACH HOUSE BREMHILL GROVE FARM, EAST TYTHERTON CHIPPENHAM WILTSHIRE SN15 4LX UNITED KINGDOM

View Document

29/04/2129 April 2021 PSC'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM MAY / 29/04/2021

View Document

29/04/2129 April 2021 PSC'S CHANGE OF PARTICULARS / MRS KATIE REBECCA MAY / 29/04/2021

View Document

17/12/2017 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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