HUNGRY BROWSER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/10/2531 October 2025 New | Total exemption full accounts made up to 2025-05-28 |
| 04/06/254 June 2025 | Confirmation statement made on 2025-05-29 with no updates |
| 28/05/2528 May 2025 | Annual accounts for year ending 28 May 2025 |
| 05/11/245 November 2024 | Appointment of Miss Rosana Alves Maragna as a director on 2024-10-01 |
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2024-05-28 |
| 05/06/245 June 2024 | Confirmation statement made on 2024-05-29 with no updates |
| 28/05/2428 May 2024 | Annual accounts for year ending 28 May 2024 |
| 11/12/2311 December 2023 | Total exemption full accounts made up to 2023-05-28 |
| 14/06/2314 June 2023 | Confirmation statement made on 2023-05-29 with no updates |
| 28/05/2328 May 2023 | Annual accounts for year ending 28 May 2023 |
| 11/01/2311 January 2023 | Total exemption full accounts made up to 2022-05-28 |
| 28/05/2228 May 2022 | Annual accounts for year ending 28 May 2022 |
| 28/05/2128 May 2021 | Annual accounts for year ending 28 May 2021 |
| 11/09/2011 September 2020 | 28/05/20 TOTAL EXEMPTION FULL |
| 03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
| 28/05/2028 May 2020 | Annual accounts for year ending 28 May 2020 |
| 15/11/1915 November 2019 | 28/05/19 TOTAL EXEMPTION FULL |
| 10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
| 28/05/1928 May 2019 | Annual accounts for year ending 28 May 2019 |
| 19/12/1819 December 2018 | 28/05/18 TOTAL EXEMPTION FULL |
| 05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
| 28/05/1828 May 2018 | Annual accounts for year ending 28 May 2018 |
| 16/11/1716 November 2017 | 28/05/17 TOTAL EXEMPTION FULL |
| 12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
| 28/05/1728 May 2017 | Annual accounts for year ending 28 May 2017 |
| 16/11/1616 November 2016 | Annual accounts small company total exemption made up to 28 May 2016 |
| 15/06/1615 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
| 22/09/1522 September 2015 | Annual accounts small company total exemption made up to 28 May 2015 |
| 23/06/1523 June 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
| 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 |
| 23/06/1523 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN COLIN ELLIS / 09/06/2015 |
| 28/05/1528 May 2015 | Annual accounts for year ending 28 May 2015 |
| 04/09/144 September 2014 | Annual accounts small company total exemption made up to 28 May 2014 |
| 25/06/1425 June 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
| 28/05/1428 May 2014 | Annual accounts for year ending 28 May 2014 |
| 26/02/1426 February 2014 | Annual accounts small company total exemption made up to 28 May 2013 |
| 30/05/1330 May 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
| 28/05/1328 May 2013 | Annual accounts for year ending 28 May 2013 |
| 23/10/1223 October 2012 | Annual accounts small company total exemption made up to 28 May 2012 |
| 30/07/1230 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN COLIN ELLIS / 27/07/2012 |
| 29/06/1229 June 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
| 28/05/1228 May 2012 | Annual accounts for year ending 28 May 2012 |
| 15/02/1215 February 2012 | Annual accounts small company total exemption made up to 28 May 2011 |
| 31/05/1131 May 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
| 25/02/1125 February 2011 | Annual accounts small company total exemption made up to 28 May 2010 |
| 01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN COLIN ELLIS / 29/05/2010 |
| 01/06/101 June 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
| 13/10/0913 October 2009 | REGISTERED OFFICE CHANGED ON 13/10/2009 FROM 70 UPPER RICHMOND ROAD PUTNEY LONDON SW15 2RP |
| 14/09/0914 September 2009 | 28/05/09 TOTAL EXEMPTION FULL |
| 17/06/0917 June 2009 | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
| 28/08/0828 August 2008 | CURRSHO FROM 31/05/2009 TO 28/05/2009 |
| 28/08/0828 August 2008 | REGISTERED OFFICE CHANGED ON 28/08/2008 FROM 32 NEW ROAD ELSENHAM NR BISHOPS STORTFORD HERTS CM22 6HA |
| 29/05/0829 May 2008 | 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