HILARIOUS AND MEDIOCRE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/01/2516 January 2025 | Confirmation statement made on 2024-11-29 with updates |
| 16/01/2516 January 2025 | Certificate of change of name |
| 15/01/2515 January 2025 | Certificate of change of name |
| 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 |
| 15/01/2515 January 2025 | Confirmation statement made on 2023-11-29 with updates |
| 10/07/2410 July 2024 | Compulsory strike-off action has been discontinued |
| 10/07/2410 July 2024 | Compulsory strike-off action has been discontinued |
| 09/07/249 July 2024 | Confirmation statement made on 2022-11-29 with no updates |
| 10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
| 10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
| 21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
| 21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
| 04/01/224 January 2022 | Confirmation statement made on 2021-11-29 with no updates |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 15/07/2015 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR HAMAD KHAN / 15/07/2020 |
| 15/07/2015 July 2020 | PSC'S CHANGE OF PARTICULARS / MR HAMAD KHAN / 15/07/2020 |
| 15/07/2015 July 2020 | REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 22 PINECROFT HEMEL HEMPSTEAD HP3 8AW ENGLAND |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 29/11/1929 November 2019 | CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES |
| 13/11/1913 November 2019 | REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 69 VALLANCE ROAD LONDON E1 5BS UNITED KINGDOM |
| 02/10/192 October 2019 | PSC'S CHANGE OF PARTICULARS / MR HAMAD KHAN / 29/11/2018 |
| 02/10/192 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR HAMAD KHAN / 19/09/2019 |
| 20/08/1920 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
| 09/05/199 May 2019 | COMPANY NAME CHANGED HAMS SANDWICH LTD CERTIFICATE ISSUED ON 09/05/19 |
| 03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 30/11/1730 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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