HILLTOP EXPERIENCES LTD

Company Documents

DateDescription
12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-09 with updates

View Document

03/10/243 October 2024 Statement of capital following an allotment of shares on 2024-09-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/01/248 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

16/11/2316 November 2023 Director's details changed for Mr Glenn Raymond Read on 2023-11-09

View Document

16/11/2316 November 2023 Director's details changed for Mr Oliver Read on 2023-11-09

View Document

16/11/2316 November 2023 Director's details changed for Mr Martin Read on 2023-11-09

View Document

16/11/2316 November 2023 Change of details for Mr Martin Read as a person with significant control on 2023-11-09

View Document

16/11/2316 November 2023 Change of details for Ms Isobel Jayne Read as a person with significant control on 2023-11-09

View Document

16/11/2316 November 2023 Director's details changed for Mr Oliver Read on 2023-11-09

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

03/05/183 May 2018 ADOPT ARTICLES 10/04/2018

View Document

25/04/1825 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104204680002

View Document

25/04/1825 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104204680004

View Document

25/04/1825 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104204680003

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM
BANKSIDE 300, PEACHMAN WAY BROADLAND BUSINESS PARK
NORWICH
NORFOLK
NR7 0LB
UNITED KINGDOM

View Document

05/03/185 March 2018 CURREXT FROM 31/10/2018 TO 31/03/2019

View Document

31/01/1831 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

06/02/176 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104204680001

View Document

11/10/1611 October 2016 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