HUNGRY BROWSER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewTotal exemption full accounts made up to 2025-05-28

View Document

04/06/254 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

28/05/2528 May 2025 Annual accounts for year ending 28 May 2025

View Accounts

05/11/245 November 2024 Appointment of Miss Rosana Alves Maragna as a director on 2024-10-01

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-05-28

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

28/05/2428 May 2024 Annual accounts for year ending 28 May 2024

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-05-28

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

28/05/2328 May 2023 Annual accounts for year ending 28 May 2023

View Accounts

11/01/2311 January 2023 Total exemption full accounts made up to 2022-05-28

View Document

28/05/2228 May 2022 Annual accounts for year ending 28 May 2022

View Accounts

28/05/2128 May 2021 Annual accounts for year ending 28 May 2021

View Accounts

11/09/2011 September 2020 28/05/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

28/05/2028 May 2020 Annual accounts for year ending 28 May 2020

View Accounts

15/11/1915 November 2019 28/05/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

28/05/1928 May 2019 Annual accounts for year ending 28 May 2019

View Accounts

19/12/1819 December 2018 28/05/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

28/05/1828 May 2018 Annual accounts for year ending 28 May 2018

View Accounts

16/11/1716 November 2017 28/05/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

28/05/1728 May 2017 Annual accounts for year ending 28 May 2017

View Accounts

16/11/1616 November 2016 Annual accounts small company total exemption made up to 28 May 2016

View Document

15/06/1615 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 28 May 2015

View Document

23/06/1523 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 11 AMBERSIDE WOOD LANE PARADISE INDUSTRIAL ESTATE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4TP

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN COLIN ELLIS / 09/06/2015

View Document

28/05/1528 May 2015 Annual accounts for year ending 28 May 2015

View Accounts

04/09/144 September 2014 Annual accounts small company total exemption made up to 28 May 2014

View Document

25/06/1425 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts for year ending 28 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 28 May 2013

View Document

30/05/1330 May 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts for year ending 28 May 2013

View Accounts

23/10/1223 October 2012 Annual accounts small company total exemption made up to 28 May 2012

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN COLIN ELLIS / 27/07/2012

View Document

29/06/1229 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts for year ending 28 May 2012

View Accounts

15/02/1215 February 2012 Annual accounts small company total exemption made up to 28 May 2011

View Document

31/05/1131 May 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 28 May 2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN COLIN ELLIS / 29/05/2010

View Document

01/06/101 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM 70 UPPER RICHMOND ROAD PUTNEY LONDON SW15 2RP

View Document

14/09/0914 September 2009 28/05/09 TOTAL EXEMPTION FULL

View Document

17/06/0917 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 CURRSHO FROM 31/05/2009 TO 28/05/2009

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/2008 FROM 32 NEW ROAD ELSENHAM NR BISHOPS STORTFORD HERTS CM22 6HA

View Document

29/05/0829 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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