HURRYACTUAL PROJECTS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Total exemption full accounts made up to 2024-10-01

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with updates

View Document

25/11/2425 November 2024 Appointment of Mr Gary Curtis as a director on 2024-11-25

View Document

01/10/241 October 2024 Annual accounts for year ending 01 Oct 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-18 with updates

View Document

11/12/2311 December 2023 Accounts for a dormant company made up to 2023-10-01

View Document

01/10/231 October 2023 Annual accounts for year ending 01 Oct 2023

View Accounts

31/05/2331 May 2023 Accounts for a dormant company made up to 2022-10-01

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-18 with updates

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

01/10/211 October 2021 Annual accounts for year ending 01 Oct 2021

View Accounts

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-10-01

View Document

01/10/201 October 2020 Annual accounts for year ending 01 Oct 2020

View Accounts

20/05/2020 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/19

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

01/10/191 October 2019 Annual accounts for year ending 01 Oct 2019

View Accounts

02/05/192 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

01/10/181 October 2018 Annual accounts for year ending 01 Oct 2018

View Accounts

02/07/182 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/17

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MRS KIRSTY ALEXANDRA CURTIS / 18/02/2018

View Document

01/10/171 October 2017 Annual accounts for year ending 01 Oct 2017

View Accounts

27/07/1727 July 2017 Annual accounts small company total exemption made up to 1 October 2016

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY ALEXANDRA CURTIS / 03/01/2017

View Document

01/10/161 October 2016 Annual accounts for year ending 01 Oct 2016

View Accounts

24/03/1624 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/15

View Document

19/02/1619 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

14/04/1514 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/14

View Document

27/02/1527 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

03/07/143 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/13

View Document

24/03/1424 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

12/04/1312 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/12

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY ALEXANDRA CURTIS / 21/03/2013

View Document

21/03/1321 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS KIRSTY ALEXANDRA CURTIS / 21/03/2013

View Document

20/02/1320 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

16/04/1216 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/11

View Document

27/02/1227 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY ALEXANDRA CURTIS / 11/10/2011

View Document

11/10/1111 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS KIRSTY ALEXANDRA CURTIS / 11/10/2011

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY ALEXANDRA CURTIS / 26/09/2011

View Document

02/09/112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY ALEXANDRA CURTIS / 01/09/2011

View Document

02/09/112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY ALEXANDRA CURTIS / 01/09/2011

View Document

02/09/112 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS KIRSTY ALEXANDRA CURTIS / 01/09/2011

View Document

04/07/114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/10

View Document

04/05/114 May 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR GARY CURTIS

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MRS KIRSTY ALEXANDRA CURTIS

View Document

15/03/1015 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/09

View Document

07/07/097 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/08

View Document

09/03/099 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 SECRETARY'S CHANGE OF PARTICULARS / KIRSTY COGGER / 01/02/2009

View Document

22/04/0822 April 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/07

View Document

13/04/0713 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/04/0713 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

13/04/0713 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0713 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/04/0713 April 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/06

View Document

15/03/0615 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 SECRETARY RESIGNED

View Document

03/03/043 March 2004 NEW SECRETARY APPOINTED

View Document

11/11/0311 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/03

View Document

09/04/039 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0211 March 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/01

View Document

06/03/016 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/00

View Document

06/03/016 March 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 NEW SECRETARY APPOINTED

View Document

07/06/007 June 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/99

View Document

21/04/0021 April 2000 SECRETARY RESIGNED

View Document

20/09/9920 September 1999 RETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/98

View Document

19/02/9819 February 1998 RETURN MADE UP TO 18/02/98; NO CHANGE OF MEMBERS

View Document

19/02/9819 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/97

View Document

19/02/9819 February 1998 REGISTERED OFFICE CHANGED ON 19/02/98 FROM: 45 HIGH STREET BATTLE EAST SUSSEX TN33 0EE

View Document

24/02/9724 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/96

View Document

24/02/9724 February 1997 RETURN MADE UP TO 18/02/97; FULL LIST OF MEMBERS

View Document

14/06/9614 June 1996 RETURN MADE UP TO 18/02/96; NO CHANGE OF MEMBERS

View Document

14/06/9614 June 1996 SECRETARY RESIGNED

View Document

27/03/9627 March 1996 NEW SECRETARY APPOINTED

View Document

14/03/9614 March 1996 NEW SECRETARY APPOINTED

View Document

17/11/9517 November 1995 SECRETARY RESIGNED

View Document

06/11/956 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/95

View Document

15/03/9515 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/94

View Document

27/02/9527 February 1995 RETURN MADE UP TO 18/02/95; NO CHANGE OF MEMBERS

View Document

17/08/9417 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/93

View Document

17/08/9417 August 1994 EXEMPTION FROM APPOINTING AUDITORS 27/04/94

View Document

26/05/9426 May 1994 REGISTERED OFFICE CHANGED ON 26/05/94 FROM: 50 HIGH STREET HASTINGS EAST SUSSEX TN34 3EN

View Document

23/05/9423 May 1994 REGISTERED OFFICE CHANGED ON 23/05/94

View Document

23/05/9423 May 1994 SECRETARY'S PARTICULARS CHANGED

View Document

23/05/9423 May 1994 RETURN MADE UP TO 18/02/94; FULL LIST OF MEMBERS

View Document

04/10/934 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/10

View Document

21/05/9321 May 1993 NEW DIRECTOR APPOINTED

View Document

21/05/9321 May 1993 NEW SECRETARY APPOINTED

View Document

29/03/9329 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/9329 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/03/9329 March 1993 REGISTERED OFFICE CHANGED ON 29/03/93 FROM: 2 BACHES ST LONDON N1 6UB

View Document

18/02/9318 February 1993 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