HISTOGRANGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 Confirmation statement made on 2025-08-03 with no updates

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

12/02/2512 February 2025

View Document

20/01/2520 January 2025 Satisfaction of charge 6 in full

View Document

09/01/259 January 2025 Satisfaction of charge 018849090011 in full

View Document

09/01/259 January 2025 Satisfaction of charge 8 in full

View Document

08/01/258 January 2025 Director's details changed for Ms. Joanna Guy on 2025-01-08

View Document

08/01/258 January 2025 Secretary's details changed for Ms. Joanna Guy on 2025-01-08

View Document

04/08/244 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/04/241 April 2024 Appointment of Ms. Joanna Guy as a secretary on 2024-04-01

View Document

01/04/241 April 2024 Termination of appointment of James Joyce as a secretary on 2024-04-01

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/03/224 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

11/08/2111 August 2021 Notification of Jacqueline Joyce as a person with significant control on 2017-06-01

View Document

11/08/2111 August 2021 Change of details for Mr Nial Joyce as a person with significant control on 2021-06-01

View Document

10/08/2110 August 2021 Cancellation of shares. Statement of capital on 2021-04-07

View Document

10/08/2110 August 2021 Cancellation of shares. Statement of capital on 2021-04-01

View Document

10/08/2110 August 2021 Purchase of own shares.

View Document

10/08/2110 August 2021 Purchase of own shares.

View Document

20/07/2120 July 2021 Cancellation of shares. Statement of capital on 2021-04-07

View Document

20/07/2120 July 2021 Cancellation of shares. Statement of capital on 2021-04-01

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-05 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE JOYCE

View Document

30/03/2130 March 2021 REGISTERED OFFICE CHANGED ON 30/03/2021 FROM CLIFDEN HOUSE CARE HOME 80-88 CLAREMONT ROAD SEAFORD EAST SUSSEX BN25 2QD

View Document

01/03/211 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NIAL JOYCE / 01/03/2021

View Document

01/03/211 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS. JOANNA GUY / 01/03/2021

View Document

01/03/211 March 2021 DIRECTOR APPOINTED MS. JOANNA GUY

View Document

16/02/2116 February 2021 DIRECTOR APPOINTED MS. JOANNA GUY

View Document

16/02/2116 February 2021 APPOINTMENT TERMINATED, DIRECTOR JOANNA GUY

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/12/1923 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/04/1927 April 2019 VARYING SHARE RIGHTS AND NAMES

View Document

19/12/1819 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

09/09/179 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 018849090011

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/11/1526 November 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/12/1418 December 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/11/136 November 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/11/1223 November 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

13/11/1213 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

13/11/1213 November 2012 13/11/12 STATEMENT OF CAPITAL GBP 78

View Document

03/09/123 September 2012 VARYING SHARE RIGHTS AND NAMES

View Document

03/09/123 September 2012 ADOPT ARTICLES 20/08/2012

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/11/1124 November 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/12/108 December 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIAL JOYCE / 01/10/2009

View Document

25/11/0925 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE JOYCE / 01/10/2009

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED JACQUELINE JOYCE

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

27/12/0727 December 2007 RETURN MADE UP TO 05/10/07; CHANGE OF MEMBERS

View Document

01/08/071 August 2007 £ IC 100/84 05/03/07 £ SR 16@1=16

View Document

06/02/076 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/076 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0711 January 2007 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/073 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/073 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/073 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

08/08/068 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 NEW SECRETARY APPOINTED

View Document

31/03/0431 March 2004 SECRETARY RESIGNED

View Document

29/03/0429 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

11/12/0311 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0317 November 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0311 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

27/01/0227 January 2002 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

06/06/006 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0031 January 2000 REGISTERED OFFICE CHANGED ON 31/01/00 FROM: 7A HIGH STREET CRAWLEY WEST SUSSEX RH10 18H

View Document

20/07/9920 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

03/04/993 April 1999 RETURN MADE UP TO 05/10/97; NO CHANGE OF MEMBERS

View Document

03/04/993 April 1999 RETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

26/09/9726 September 1997 AUDITOR'S RESIGNATION

View Document

15/09/9715 September 1997 SECRETARY RESIGNED

View Document

15/09/9715 September 1997 NEW SECRETARY APPOINTED

View Document

04/08/974 August 1997 ACC. REF. DATE EXTENDED FROM 17/02/97 TO 31/05/97

View Document

18/12/9618 December 1996 FULL ACCOUNTS MADE UP TO 17/02/96

View Document

14/10/9614 October 1996 RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS

View Document

08/10/968 October 1996 DIRECTOR RESIGNED

View Document

24/11/9524 November 1995 NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 FULL ACCOUNTS MADE UP TO 17/02/95

View Document

20/01/9520 January 1995 RETURN MADE UP TO 05/10/94; NO CHANGE OF MEMBERS

View Document

20/06/9420 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 17/02/94

View Document

17/11/9317 November 1993 RETURN MADE UP TO 05/10/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 17/02/92

View Document

18/05/9318 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 17/02/93

View Document

04/02/934 February 1993 RETURN MADE UP TO 05/10/92; NO CHANGE OF MEMBERS

View Document

06/01/926 January 1992 RETURN MADE UP TO 05/10/91; NO CHANGE OF MEMBERS

View Document

04/10/914 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 17/02/91

View Document

14/01/9114 January 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 17/02

View Document

14/01/9114 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 17/02/90

View Document

04/01/914 January 1991 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

19/04/9019 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9019 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9019 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/896 October 1989 RETURN MADE UP TO 05/10/89; FULL LIST OF MEMBERS

View Document

06/10/896 October 1989 FULL ACCOUNTS MADE UP TO 17/02/89

View Document

07/12/887 December 1988 RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS

View Document

24/10/8824 October 1988 FULL ACCOUNTS MADE UP TO 17/02/88

View Document

27/07/8827 July 1988 FULL ACCOUNTS MADE UP TO 17/02/87

View Document

27/07/8827 July 1988 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 REGISTERED OFFICE CHANGED ON 19/07/88 FROM: 37 MONTPELIER ROAD BRIGHTON SUSSEX BN1 3BA

View Document

22/04/8722 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/8511 February 1985 CERTIFICATE OF INCORPORATION

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