HUNTING DRAGONS CONSULTING LTD

Company Documents

DateDescription
12/01/2512 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

30/04/2430 April 2024 Registered office address changed from First Floor North 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE England to Grant Chester House Burcot Abingdon OX14 3DN on 2024-04-30

View Document

30/04/2430 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

05/12/235 December 2023 Director's details changed for Mrs Donna Jane Eames on 2023-12-05

View Document

05/12/235 December 2023 Change of details for Mr Mark William Eames as a person with significant control on 2023-12-05

View Document

05/12/235 December 2023 Director's details changed for Mr Mark William Eames on 2023-12-05

View Document

05/12/235 December 2023 Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS United Kingdom to First Floor North 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE on 2023-12-05

View Document

05/12/235 December 2023 Change of details for Mrs Donna Jane Eames as a person with significant control on 2023-12-05

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-20 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-20 with updates

View Document

14/12/2114 December 2021 Director's details changed for Mrs Donna Jane Eames on 2021-12-14

View Document

14/12/2114 December 2021 Registered office address changed from 3 Manor Courtyard Hughenden Avenue High Wycombe Bucks HP13 5RE United Kingdom to 57 London Road High Wycombe Buckinghamshire HP11 1BS on 2021-12-14

View Document

14/12/2114 December 2021 Director's details changed for Mr Mark William Eames on 2021-12-14

View Document

15/06/2115 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

04/05/214 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA JANE EAMES / 01/05/2021

View Document

04/05/214 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM EAMES / 01/05/2021

View Document

04/05/214 May 2021 PSC'S CHANGE OF PARTICULARS / MRS DONNA JANE EAMES / 01/05/2021

View Document

04/05/214 May 2021 PSC'S CHANGE OF PARTICULARS / MR MARK WILLIAM EAMES / 01/05/2021

View Document

21/04/2121 April 2021 PREVEXT FROM 31/12/2020 TO 31/03/2021

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

25/02/2125 February 2021 PSC'S CHANGE OF PARTICULARS / MR MARK WILLIAM EAMES / 01/01/2021

View Document

25/02/2125 February 2021 PSC'S CHANGE OF PARTICULARS / MRS DONNA JANE EAMES / 01/01/2021

View Document

25/02/2125 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA JANE EAMES / 01/01/2021

View Document

25/02/2125 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM EAMES / 01/01/2021

View Document

24/12/1924 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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