HILARIOUS AND MEDIOCRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2024-11-29 with updates

View Document

16/01/2516 January 2025 Certificate of change of name

View Document

15/01/2515 January 2025 Certificate of change of name

View Document

15/01/2515 January 2025 Registered office address changed from 25 Broadacres Bushmead Luton LU2 7YF England to Room E32 Basepoint Business Centre 110 Butterfield, Great Marling's Luton Bedfordshire LU2 8DL on 2025-01-15

View Document

15/01/2515 January 2025 Confirmation statement made on 2023-11-29 with updates

View Document

10/07/2410 July 2024 Compulsory strike-off action has been discontinued

View Document

10/07/2410 July 2024 Compulsory strike-off action has been discontinued

View Document

09/07/249 July 2024 Confirmation statement made on 2022-11-29 with no updates

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 Confirmation statement made on 2021-11-29 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

15/07/2015 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMAD KHAN / 15/07/2020

View Document

15/07/2015 July 2020 PSC'S CHANGE OF PARTICULARS / MR HAMAD KHAN / 15/07/2020

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 22 PINECROFT HEMEL HEMPSTEAD HP3 8AW ENGLAND

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 69 VALLANCE ROAD LONDON E1 5BS UNITED KINGDOM

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / MR HAMAD KHAN / 29/11/2018

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMAD KHAN / 19/09/2019

View Document

20/08/1920 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 COMPANY NAME CHANGED HAMS SANDWICH LTD CERTIFICATE ISSUED ON 09/05/19

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/11/1730 November 2017 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