HTTP BERKSHIRE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-06-30 |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-13 with no updates |
23/01/2523 January 2025 | Registered office address changed from Suite 4, 7th Floor 50 Broadway London SW1H 0DB England to Kings Head House 15 London End Beaconsfield Bucks HP9 2HN on 2025-01-23 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/03/2419 March 2024 | Total exemption full accounts made up to 2023-06-30 |
20/02/2420 February 2024 | Director's details changed for Mr Ashutosh K Bhasin on 2024-02-19 |
20/02/2420 February 2024 | Change of details for Mr Ashutosh K Bhasin as a person with significant control on 2023-03-31 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-13 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/06/2321 June 2023 | Total exemption full accounts made up to 2022-06-30 |
22/03/2322 March 2023 | Registered office address changed from Part 2nd Floor, Now Building Thames Valley Park Drive Reading RG6 1RB England to Suite 4, 7th Floor 50 Broadway London SW1H 0DB on 2023-03-22 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
24/02/2324 February 2023 | Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT to Part 2nd Floor, Now Building Thames Valley Park Drive Reading RG6 1RB on 2023-02-24 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/05/1931 May 2019 | 30/06/18 TOTAL EXEMPTION FULL |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
17/02/1617 February 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
15/08/1515 August 2015 | DISS40 (DISS40(SOAD)) |
13/08/1513 August 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
14/07/1514 July 2015 | FIRST GAZETTE |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/03/1518 March 2015 | APPOINTMENT TERMINATED, DIRECTOR KAREN JACKSON |
16/02/1516 February 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
19/09/1419 September 2014 | PREVEXT FROM 31/12/2013 TO 30/06/2014 |
13/03/1413 March 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
13/03/1413 March 2014 | COMPANY NAME CHANGED HTTP LIMITED CERTIFICATE ISSUED ON 13/03/14 |
07/03/147 March 2014 | COMPANY NAME CHANGED NC SNACKS LIMITED CERTIFICATE ISSUED ON 07/03/14 |
03/03/143 March 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
18/02/1418 February 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
17/02/1417 February 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/03/134 March 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/03/1221 March 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
28/03/1128 March 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
25/10/1025 October 2010 | 01/01/10 STATEMENT OF CAPITAL GBP 100 |
15/10/1015 October 2010 | DIRECTOR APPOINTED ASHUTOSH K BHASIN |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
23/02/1023 February 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN JACKSON / 22/02/2010 |
01/05/091 May 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
01/05/091 May 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
10/03/0910 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/03/096 March 2009 | APPOINTMENT TERMINATED SECRETARY IAN RICHARDSON |
02/03/092 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
06/11/086 November 2008 | SECRETARY APPOINTED MR IAN RICHARDSON |
06/11/086 November 2008 | APPOINTMENT TERMINATED SECRETARY GILLIAN RICHARDSON |
06/11/086 November 2008 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
16/01/0816 January 2008 | REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 1 WESLEY GATE, 70 QUEENS ROAD READING BERKSHIRE RG1 4AP |
16/01/0816 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
17/04/0717 April 2007 | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS |
03/10/063 October 2006 | NEW DIRECTOR APPOINTED |
03/10/063 October 2006 | NEW SECRETARY APPOINTED |
03/10/063 October 2006 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06 |
20/02/0620 February 2006 | DIRECTOR RESIGNED |
20/02/0620 February 2006 | SECRETARY RESIGNED |
13/02/0613 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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